Search icon

FIVE TOWN MOTORS, INC.

Headquarter

Company Details

Name: FIVE TOWN MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 2007 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3530859
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 4 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FIVE TOWN MOTORS, INC., FLORIDA F92000000846 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 OLD COACH ROAD, EAST SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
DP-2125967 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070614000180 2007-06-14 CERTIFICATE OF INCORPORATION 2007-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109111716 0214700 1994-02-17 190 SHERIDAN BLVD., INWOOD, NY, 11696
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-17
Emphasis L: PAINT
Case Closed 1994-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-12
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-04-12
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-12
Abatement Due Date 1994-05-27
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State