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

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

Form 5500 Series

Employer Identification Number (EIN):
161072940
Plan Year:
2015
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:

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: Chief Executive Officer)
2019-10-01 2019-12-02 Address 860 WEST AIRPORT FREEWAY, SUITE 701, HORST, TX, 76054, USA (Type of address: Principal Executive Office)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-29
Type:
FollowUp
Address:
216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2013-05-29
Type:
FollowUp
Address:
216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-21
Type:
Planned
Address:
216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2010-10-21
Type:
Planned
Address:
216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-18
Type:
Planned
Address:
216 COLESVILLE ROAD, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State