Search icon

ACELLA CHRYSLER-PLYMOUTH, INC.

Company Details

Name: ACELLA CHRYSLER-PLYMOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1975 (49 years ago)
Date of dissolution: 11 Oct 2007
Entity Number: 384061
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1855 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-667-8989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH SCAMARDELLA DOS Process Agent 1855 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
JOSEPH SCAMARDELLA Chief Executive Officer 3461 AMBOY RD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
0807380-DCA Inactive Business 2003-08-07 2007-07-31

History

Start date End date Type Value
1975-11-13 1995-06-23 Address 75 LITTLE CLOVE RD., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071011000488 2007-10-11 CERTIFICATE OF DISSOLUTION 2007-10-11
20070105075 2007-01-05 ASSUMED NAME LLC INITIAL FILING 2007-01-05
051214002807 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031114002605 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011116002689 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991130002328 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971103002431 1997-11-03 BIENNIAL STATEMENT 1997-11-01
950623002273 1995-06-23 BIENNIAL STATEMENT 1993-11-01
A307648-3 1976-04-13 CERTIFICATE OF AMENDMENT 1976-04-13
A272615-4 1975-11-13 CERTIFICATE OF INCORPORATION 1975-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1336000 RENEWAL INVOICED 2005-07-21 600 Secondhand Dealer Auto License Renewal Fee
526072 FINGERPRINT INVOICED 2003-08-19 75 Fingerprint Fee
1336001 RENEWAL INVOICED 2003-08-07 600 Secondhand Dealer Auto License Renewal Fee
1336002 RENEWAL INVOICED 2001-05-15 600 Secondhand Dealer Auto License Renewal Fee
1336003 RENEWAL INVOICED 1999-05-27 600 Secondhand Dealer Auto License Renewal Fee
1336004 RENEWAL INVOICED 1997-06-05 600 Secondhand Dealer Auto License Renewal Fee
1336005 RENEWAL INVOICED 1995-07-31 600 Secondhand Dealer Auto License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815545 0215000 1977-10-19 720 RICHMOND TERRACE, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-19
Case Closed 1977-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-10-21
Abatement Due Date 1977-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-21
Abatement Due Date 1977-10-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-10-21
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-21
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-10-21
Abatement Due Date 1977-11-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State