Search icon

BEST VALUE AUTO PARTS INC.

Company Details

Name: BEST VALUE AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3252003
ZIP code: 11356
County: Queens
Place of Formation: New York
Principal Address: 4425 W 16TH STREET, CHICAGO, IL, United States, 60623
Address: 132-10 11TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD A. ANJUM Chief Executive Officer 4425 W 16TH STREET, CHICAGO, IL, United States, 60623

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-10 11TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2005-09-02 2007-09-17 Address 132-10 11TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002148 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110922003023 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091202002592 2009-12-02 BIENNIAL STATEMENT 2009-09-01
070917002096 2007-09-17 BIENNIAL STATEMENT 2007-09-01
050902000805 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339871360 0215600 2014-07-29 132-10 11TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-29
Emphasis L: FORKLIFT
Case Closed 2015-01-06

Related Activity

Type Complaint
Activity Nr 899662
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2014-08-26
Current Penalty 1000.0
Initial Penalty 1800.0
Final Order 2014-09-16
Nr Instances 1
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: A.) On or about Tuesday, July 29, 2014 at 132-10 11th Avenue, College Point, NY 11356 The direction of travel to an emergency exit door located in the warehouse was not clearly identified by means of directional exit signs preventing prompt and safe egress of employees from the building in the event of a fire and/or other emergency. ABATEMENT CERTIFICATION IS NOT REQUIRED
313429029 0215600 2010-11-03 132-10 11TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-03
Case Closed 2011-08-25

Related Activity

Type Complaint
Activity Nr 207617788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-02-18
Abatement Due Date 2011-03-16
Current Penalty 2940.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 15
Gravity 10
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Current Penalty 2940.0
Initial Penalty 4200.0
Nr Instances 5
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100037 B01
Issuance Date 2011-02-18
Abatement Due Date 2011-03-16
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2011-02-18
Abatement Due Date 2011-03-16
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 3
Nr Exposed 15
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2011-02-18
Abatement Due Date 2011-03-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Nr Instances 2
Nr Exposed 21
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100037 B07
Issuance Date 2011-02-18
Abatement Due Date 2011-03-16
Nr Instances 1
Nr Exposed 21
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 21
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 21
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-02-18
Abatement Due Date 2011-02-23
Nr Instances 1
Nr Exposed 21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State