Name: | LINCREST AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1975 (50 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 378198 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 104 5TH AVE., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD ADLER | DOS Process Agent | 104 5TH AVE., NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071005057 | 2007-10-05 | ASSUMED NAME CORP INITIAL FILING | 2007-10-05 |
DP-805133 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A256206-4 | 1975-08-28 | CERTIFICATE OF INCORPORATION | 1975-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11656402 | 0235300 | 1977-05-10 | 1529 NEPTUNE AVE, New York -Richmond, NY, 11224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1977-05-19 |
Abatement Due Date | 1977-06-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100107 C06 |
Issuance Date | 1977-05-19 |
Abatement Due Date | 1977-05-31 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-03-25 |
Case Closed | 1977-06-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B08 |
Issuance Date | 1977-04-04 |
Abatement Due Date | 1977-05-02 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-04-04 |
Abatement Due Date | 1977-04-07 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 B01 |
Issuance Date | 1977-06-02 |
Abatement Due Date | 1977-04-15 |
Nr Instances | 1 |
FTA Issuance Date | 1977-04-15 |
FTA Current Penalty | 50.0 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100107 B03 |
Issuance Date | 1977-06-02 |
Abatement Due Date | 1977-04-15 |
Nr Instances | 1 |
FTA Issuance Date | 1977-04-15 |
FTA Current Penalty | 50.0 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100107 C08 |
Issuance Date | 1977-04-04 |
Abatement Due Date | 1977-04-07 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100132 A |
Issuance Date | 1977-04-04 |
Abatement Due Date | 1977-04-08 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-06-02 |
Abatement Due Date | 1977-04-15 |
Nr Instances | 1 |
FTA Issuance Date | 1977-04-15 |
FTA Current Penalty | 50.0 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-06-02 |
Abatement Due Date | 1977-04-15 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State