Search icon

ANTONS ADVANCED AUTO SERVICE INC

Company Details

Name: ANTONS ADVANCED AUTO SERVICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3258818
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 148 NORTH ROUTE 9W, CONGERS, NY, United States, 10920
Address: 324 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONS ADVANCED AUTO SERVICE INC DOS Process Agent 324 STRAWTOWN ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ANTON KLECAR Chief Executive Officer 148 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2005-09-21 2017-09-25 Address 148 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170925006188 2017-09-25 BIENNIAL STATEMENT 2017-09-01
151023006178 2015-10-23 BIENNIAL STATEMENT 2015-09-01
131106002241 2013-11-06 BIENNIAL STATEMENT 2013-09-01
120711002990 2012-07-11 BIENNIAL STATEMENT 2011-09-01
090925002514 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070928002120 2007-09-28 BIENNIAL STATEMENT 2007-09-01
050921000144 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279947 0216000 2007-10-31 148 NORTH ROUTE 9W, CONGERS, NY, 10920
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2007-10-31
Emphasis N: AMPUTATE
Case Closed 2007-10-31

Related Activity

Type Complaint
Activity Nr 205180193
Safety Yes
Health Yes
311279954 0216000 2007-10-31 148 NORTH ROUTE 9W, CONGERS, NY, 10920
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-31
Case Closed 2007-12-04

Related Activity

Type Complaint
Activity Nr 205180193

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-11-07
Abatement Due Date 2007-11-27
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2007-11-07
Abatement Due Date 2007-12-12
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100138 A
Issuance Date 2007-11-07
Abatement Due Date 2007-11-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-11-07
Abatement Due Date 2007-12-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-11-07
Abatement Due Date 2007-12-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-11-07
Abatement Due Date 2007-12-12
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State