Search icon

AUTO TORINO, LTD.

Company Details

Name: AUTO TORINO, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1975 (50 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 365073
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 240 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Principal Address: 240 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO D'CHIUTIIS Chief Executive Officer 240 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
AUTO TORINO, LTD. DOS Process Agent 240 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
20051102030 2005-11-02 ASSUMED NAME LLC INITIAL FILING 2005-11-02
DP-1519011 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
930415002657 1993-04-15 BIENNIAL STATEMENT 1993-03-01
A220454-4 1975-03-18 CERTIFICATE OF INCORPORATION 1975-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109913889 0214700 1994-01-10 240 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-01-11
Case Closed 1995-02-07

Related Activity

Type Complaint
Activity Nr 74563099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1994-01-28
Abatement Due Date 1994-02-01
Current Penalty 1625.0
Initial Penalty 2500.0
Contest Date 1994-02-28
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1994-01-28
Abatement Due Date 1994-02-01
Current Penalty 1625.0
Initial Penalty 2500.0
Contest Date 1994-02-28
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1994-01-28
Abatement Due Date 1994-02-04
Current Penalty 250.0
Initial Penalty 1250.0
Contest Date 1994-02-28
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-01-28
Abatement Due Date 1994-03-03
Initial Penalty 750.0
Contest Date 1994-02-28
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-01-28
Abatement Due Date 1994-03-03
Contest Date 1994-02-28
Final Order 1994-05-23
Nr Instances 5
Nr Exposed 50
Gravity 00
100696699 0214700 1989-02-14 240 NORTHERN BLVD., GREAT NECK, NY, 11021
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-02-14
Case Closed 1989-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-13
Abatement Due Date 1989-04-16
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-04-13
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-04-13
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
11452893 0214700 1979-04-04 240 NORTHERN BLVD, Great Neck, NY, 11022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-04
Case Closed 1984-03-10
11452729 0214700 1979-02-23 240 NORTHERN BLVD, Great Neck, NY, 11022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-23
Case Closed 1979-04-09

Related Activity

Type Complaint
Activity Nr 320344112

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-03-01
Abatement Due Date 1979-03-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-03-01
Abatement Due Date 1979-03-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-01
Abatement Due Date 1979-02-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 D03
Issuance Date 1979-03-01
Abatement Due Date 1979-03-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-03-01
Abatement Due Date 1979-04-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1979-03-01
Abatement Due Date 1979-03-04
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State