Search icon

LINCREST AUTO PARTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LEONARD ADLER DOS Process Agent 104 5TH AVE., NEW YORK, NY, United States, 10011

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656402 0235300 1977-05-10 1529 NEPTUNE AVE, New York -Richmond, NY, 11224
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-10
Case Closed 1977-06-08

Violation Items

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
11688272 0235300 1977-03-25 1529 NEPTUNE AVE, New York -Richmond, NY, 11224
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