Search icon

EAST-ISLAND AUTO PARTS, INC.

Company Details

Name: EAST-ISLAND AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 332793
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 24 ELM ST., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BERNARD L. NUSSINOW DOS Process Agent 24 ELM ST., WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
C341235-2 2004-01-05 ASSUMED NAME CORP INITIAL FILING 2004-01-05
DP-559752 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
997617-4 1972-06-22 CERTIFICATE OF INCORPORATION 1972-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11518685 0214700 1980-10-08 31 KROEMER AVENUE, Riverhead, NY, 11901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1980-11-13

Related Activity

Type Complaint
Activity Nr 320350010

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1980-10-15
Abatement Due Date 1980-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1980-10-15
Abatement Due Date 1980-11-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1980-10-15
Abatement Due Date 1980-10-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-10-15
Abatement Due Date 1980-10-18
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State