Search icon

DAYTON AUTO ELECTRIC, INC.

Company Details

Name: DAYTON AUTO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1971 (54 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 312792
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 60 WALL ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN BRESLAUER DOS Process Agent 60 WALL ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
20050127076 2005-01-27 ASSUMED NAME LLC INITIAL FILING 2005-01-27
DP-557988 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
926716-4 1971-08-11 CERTIFICATE OF INCORPORATION 1971-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11829173 0215600 1982-04-26 103 02 101ST ST, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-04-29
Case Closed 1982-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1982-08-19
Abatement Due Date 1982-08-23
Nr Instances 1
11849890 0215600 1979-04-17 103-12 101 ST, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-17
Case Closed 1979-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1979-04-26
Abatement Due Date 1979-05-25
Nr Instances 1
11836194 0215600 1978-02-28 103-12 101 STREET, New York -Richmond, NY, 11417
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-28
Case Closed 1978-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-03-07
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-03-07
Abatement Due Date 1978-03-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State