Search icon

L. A. S. REPLACEMENT PARTS, INC.

Company Details

Name: L. A. S. REPLACEMENT PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1974 (51 years ago)
Date of dissolution: 02 May 2023
Entity Number: 344823
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 1645 WEBSTER AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1645 WEBSTER AVE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
ALAN B. SIEGEL Chief Executive Officer 1645 WEBSTER AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2002-05-31 2023-07-28 Address 1645 WEBSTER AVE, BRONX, NY, 10457, 8096, USA (Type of address: Chief Executive Officer)
2002-05-31 2023-07-28 Address 1645 WEBSTER AVE, BRONX, NY, 10457, 8096, USA (Type of address: Service of Process)
1995-05-09 2002-05-31 Address 259 WELLINGTON RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1995-05-09 2002-05-31 Address 78 SHERMAN AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-05-09 2002-05-31 Address 1645 WEBSTER AVE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1974-06-03 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-06-03 1995-05-09 Address 254-04 NORTHERN BLVD., LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230728004259 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
200601061660 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604008726 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006255 2016-06-08 BIENNIAL STATEMENT 2016-06-01
120605006273 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100615002162 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080606002776 2008-06-06 BIENNIAL STATEMENT 2008-06-01
20061215028 2006-12-15 ASSUMED NAME CORP INITIAL FILING 2006-12-15
060524003662 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002643 2004-06-21 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108656562 0215600 1993-11-17 1645 WEBSTER AVENUE, BRONX, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-17
Case Closed 1995-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-02-03
Abatement Due Date 1994-02-09
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1994-02-03
Abatement Due Date 1994-02-08
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q05
Issuance Date 1994-02-03
Abatement Due Date 1994-02-09
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1994-02-03
Abatement Due Date 1994-02-11
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1994-02-03
Abatement Due Date 1994-02-08
Current Penalty 350.0
Initial Penalty 1050.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Contest Date 1994-02-18
Final Order 1994-06-03
Nr Instances 2
Nr Exposed 2
Gravity 01
11862240 0215600 1983-06-16 1645 WEBSTER AVE, New York -Richmond, NY, 10457
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-06-16
Case Closed 1983-10-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State