Search icon

202 CAR CARE, INC.

Company Details

Name: 202 CAR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164445
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 47 DAYTON LN, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 DAYTON LN, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
OSVALDO CORDEIRO Chief Executive Officer 5 OGDEN RD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2007-03-21 2013-02-22 Address 5 OGDEN RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2007-03-21 2013-02-22 Address 5 OGDEN RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2005-02-15 2013-02-22 Address 5 OGDEN ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130222002188 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110307002445 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090123002766 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070321002723 2007-03-21 BIENNIAL STATEMENT 2007-02-01
050215000356 2005-02-15 CERTIFICATE OF INCORPORATION 2005-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312999576 0216000 2009-11-12 3451 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-11-12
Case Closed 2010-07-20

Related Activity

Type Complaint
Activity Nr 207095258
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-12-21
Abatement Due Date 2010-01-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 H01
Issuance Date 2009-12-21
Abatement Due Date 2010-01-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2009-12-21
Abatement Due Date 2010-01-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2009-12-21
Abatement Due Date 2010-01-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-12-21
Abatement Due Date 2010-01-25
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-12-21
Abatement Due Date 2010-01-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-12-21
Abatement Due Date 2010-01-25
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State