Name: | EUROPA FOREIGN AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1972 (53 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 321978 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 379 NO. MAIN STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUROPA FOREIGN AUTO PARTS INC. | DOS Process Agent | 379 NO. MAIN STREET, FREEPORT, NY, United States, 11520 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-901468 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
960801-4 | 1972-01-19 | CERTIFICATE OF INCORPORATION | 1972-01-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11882735 | 0215600 | 1978-11-28 | 155-04 LIBERTY AVE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11882511 | 0215600 | 1978-10-16 | 155-04 LIBERTY AVE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11882339 | 0215600 | 1978-07-28 | 155-04 LIBERTY AVE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320396930 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-10-06 |
Nr Instances | 7 |
FTA Issuance Date | 1978-10-06 |
FTA Current Penalty | 300.0 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1978-09-06 |
Abatement Due Date | 1978-09-14 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State