Name: | DON'S AUTOMOTIVE MALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1975 (49 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 387078 |
ZIP code: | 12207 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN | 2015 | 161072940 | 2017-05-03 | DON'S AUTOMOTIVE MALL, INC. | 83 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-05-03 |
Name of individual signing | CYNTHIA L HOWARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 139043102 |
Signature of
Role | Plan administrator |
Date | 2016-06-16 |
Name of individual signing | CYNTHIA L HOWARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 139043102 |
Signature of
Role | Plan administrator |
Date | 2015-07-21 |
Name of individual signing | CYNTHIA L HOWARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 139043102 |
Signature of
Role | Plan administrator |
Date | 2014-09-11 |
Name of individual signing | CYNTHIA L HOWARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 139043102 |
Plan administrator’s name and address
Administrator’s EIN | 161072940 |
Plan administrator’s name | DON'S AUTOMOTIVE MALL, INC. |
Plan administrator’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 139043102 |
Administrator’s telephone number | 6077751542 |
Signature of
Role | Plan administrator |
Date | 2013-08-08 |
Name of individual signing | CYNTHIA L HOWARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Plan administrator’s name and address
Administrator’s EIN | 161072940 |
Plan administrator’s name | DON'S AUTOMOTIVE MALL, INC. |
Plan administrator’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Administrator’s telephone number | 6077751542 |
Signature of
Role | Plan administrator |
Date | 2012-08-15 |
Name of individual signing | CYNTHIA L HOWARD |
Role | Employer/plan sponsor |
Date | 2012-08-15 |
Name of individual signing | CYNTHIA L HOWARD |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Plan administrator’s name and address
Administrator’s EIN | 161072940 |
Plan administrator’s name | DON'S AUTOMOTIVE MALL, INC. |
Plan administrator’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Administrator’s telephone number | 6077751542 |
Signature of
Role | Plan administrator |
Date | 2011-09-14 |
Name of individual signing | CYNTHIA HOWARD |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-12-01 |
Business code | 441300 |
Sponsor’s telephone number | 6077751542 |
Plan sponsor’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Plan administrator’s name and address
Administrator’s EIN | 161072940 |
Plan administrator’s name | DON'S AUTOMOTIVE MALL, INC. |
Plan administrator’s address | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 |
Administrator’s telephone number | 6077751542 |
Signature of
Role | Plan administrator |
Date | 2011-09-14 |
Name of individual signing | CYNTHIA L HOWARD |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM STEVENS | Chief Executive Officer | 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2019-12-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-01 | 2019-12-02 | Address | 860 WEST AIRPORT FREEWAY, SUITE 701, HORST, TX, 76054, USA (Type of address: Principal Executive Office) |
2019-10-01 | 2019-12-02 | Address | 860 WEST AIRPORT FREEWAY, SUITE 701, HORST, TX, 76054, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-12-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-01 | 2019-10-01 | Address | ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Principal Executive Office) |
2015-12-24 | 2019-10-01 | Address | ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Chief Executive Officer) |
2015-12-24 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-24 | 2017-12-01 | Address | ONE WESTBROOK CORPORATE CENTER, SUITE 920, WESTCHESTER, IL, 60154, USA (Type of address: Principal Executive Office) |
2015-06-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230002140 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-31 |
211201000298 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191210000365 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
191202061636 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
191001002072 | 2019-10-01 | AMENDMENT TO BIENNIAL STATEMENT | 2017-12-01 |
SR-5913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007522 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151224006041 | 2015-12-24 | BIENNIAL STATEMENT | 2015-12-01 |
150619000269 | 2015-06-19 | CERTIFICATE OF CHANGE | 2015-06-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339108193 | 0215800 | 2013-05-29 | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
339108250 | 0215800 | 2013-05-29 | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
314347790 | 0215800 | 2010-10-21 | 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-01-08 |
Current Penalty | 1249.0 |
Initial Penalty | 1785.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1249.0 |
Initial Penalty | 2380.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2010-10-21 |
Emphasis | L: METRECYCL, S: POWERED IND VEHICLE |
Case Closed | 2011-01-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-01-03 |
Current Penalty | 1665.0 |
Initial Penalty | 2380.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L04 III |
Issuance Date | 2010-12-21 |
Abatement Due Date | 2011-01-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-01-09 |
Emphasis | N: SSTARG06 |
Case Closed | 2007-02-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-27 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 4 |
Nr Exposed | 1 |
Gravity | 02 |
Hazard | LIFTING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-27 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State