-
Home Page
›
-
Counties
›
-
Delaware
›
-
12430
›
-
TONYS AUTO SALES INC.
Company Details
Name: |
TONYS AUTO SALES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
02 Aug 2007 (18 years ago)
|
Date of dissolution: |
27 Jul 2011 |
Entity Number: |
3551400 |
ZIP code: |
12430
|
County: |
Delaware |
Place of Formation: |
New York |
Address: |
MAIN STREET, PO BOX 152, FLEISCHMANNS, NY, United States, 12430 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
MAIN STREET, PO BOX 152, FLEISCHMANNS, NY, United States, 12430
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2036297
|
2011-07-27
|
DISSOLUTION BY PROCLAMATION
|
2011-07-27
|
070802000712
|
2007-08-02
|
CERTIFICATE OF INCORPORATION
|
2007-08-02
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
618972
|
LICENSE
|
INVOICED
|
2004-04-13
|
425
|
Electronic & Home Appliance Service Dealer License Fee
|
35157
|
PL VIO
|
INVOICED
|
2004-04-09
|
120
|
PL - Padlock Violation
|
618971
|
FINGERPRINT
|
INVOICED
|
2004-04-08
|
75
|
Fingerprint Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11648714
|
0235300
|
1981-02-11
|
2894 ATLANTIC AVENUE, New York -Richmond, NY, 11207
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1981-03-12
|
Case Closed |
1981-05-14
|
Related Activity
Type |
Complaint |
Activity Nr |
320366743 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1981-04-01 |
Abatement Due Date |
1981-02-11 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100134 B02 |
Issuance Date |
1981-04-01 |
Abatement Due Date |
1981-03-12 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100252 E02 IB |
Issuance Date |
1981-04-01 |
Abatement Due Date |
1981-03-12 |
Nr Instances |
1 |
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State