Search icon

DON'S AUTOMOTIVE MALL, INC.

Company Details

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

form 5500

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
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 2017-05-03
Name of individual signing CYNTHIA L HOWARD
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2014 161072940 2016-06-16 DON'S AUTOMOTIVE MALL, INC. 90
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
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2013 161072940 2015-07-21 DON'S AUTOMOTIVE MALL, INC. 82
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
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2012 161072940 2014-09-11 DON'S AUTOMOTIVE MALL, INC. 84
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
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2011 161072940 2013-08-08 DON'S AUTOMOTIVE MALL, INC. 77
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
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2010 161072940 2012-08-15 DON'S AUTOMOTIVE MALL, INC. 83
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
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2009 161072940 2011-09-14 DON'S AUTOMOTIVE MALL, INC. 77
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
DON'S AUTOMOTIVE MALL, INC. 401(K) PROFIT SHARING PLAN 2009 161072940 2011-09-14 DON'S AUTOMOTIVE MALL, INC. 77
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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEVENS Chief Executive Officer 860 W AIRPORT FREEWAY, SUITE 701, HURST, TX, United States, 76054

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339108193 0215800 2013-05-29 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2013-05-29
Case Closed 2013-06-10
339108250 0215800 2013-05-29 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-05-29
Case Closed 2013-06-10
314347790 0215800 2010-10-21 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-10-21
Emphasis L: METRECYCL, L: HHHT50, N: DUSTEXPL
Case Closed 2011-01-05

Violation Items

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
314347840 0215800 2010-10-21 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
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
309385136 0215800 2006-12-18 216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
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