Search icon

PORT MOTORS INC.

Company Details

Name: PORT MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3871540
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 53-03 BROADWAY, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53-03 BROADWAY, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-2166428 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091026000664 2009-10-26 CERTIFICATE OF INCORPORATION 2009-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11503026 0214700 1977-02-01 15 PORT WASHINGTON BLVD, Manhasset, NY, 11576
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-02-01
Case Closed 1984-03-10
11493798 0214700 1977-01-28 15 PORT WASHINGTON BLVD, Manhasset, NY, 11576
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-01-28
Case Closed 1977-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1977-02-02
Abatement Due Date 1977-02-23
Nr Instances 1
Related Event Code (REC) Complaint
11544970 0214700 1977-01-19 15 PORT WASHINGTON BLVD, Manhasset, NY, 11576
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-01-20
Abatement Due Date 1977-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1977-01-20
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-01-20
Abatement Due Date 1977-02-16
Nr Instances 1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State