Search icon

G/C VOLKSWAGEN CORP.

Company Details

Name: G/C VOLKSWAGEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1971 (53 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 318971
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 1 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040
Address: 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JAMES FARLEY - PRES. Chief Executive Officer 1 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1980-02-07 1992-12-21 Address 379 ABBEY ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1971-12-03 1980-02-07 Address 70 WHEATLEY RD., OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245799 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
071212002467 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060120002474 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031204002159 2003-12-04 BIENNIAL STATEMENT 2003-12-01
C336880-2 2003-09-22 ASSUMED NAME CORP INITIAL FILING 2003-09-22
011214002601 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000125002363 2000-01-25 BIENNIAL STATEMENT 1999-12-01
980105002086 1998-01-05 BIENNIAL STATEMENT 1997-12-01
931210002112 1993-12-10 BIENNIAL STATEMENT 1993-12-01
921221002571 1992-12-21 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11590874 0214700 1974-11-25 1 JERICHO TURNPIKE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-25
Case Closed 1975-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-11-27
Abatement Due Date 1975-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-11-27
Abatement Due Date 1975-01-09
Nr Instances 1
11525318 0214700 1973-03-15 1 JERICHO TPKE, New Hyde Park, NY, 11040
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-15
Case Closed 1984-03-10
11524451 0214700 1973-01-24 1 JERICHO TPKE, New Hyde Park, NY, 11040
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-01-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-01-30
Abatement Due Date 1973-02-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 14
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 A03
Issuance Date 1973-01-30
Abatement Due Date 1973-02-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1973-01-30
Abatement Due Date 1973-02-02
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1973-01-30
Abatement Due Date 1973-03-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State