Search icon

FARENGA AUTO SERVICE INC.

Company Details

Name: FARENGA AUTO SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1930 (95 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 38906
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 920 ALLERTON AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SALVATORE FARENGA Chief Executive Officer 920 ALLERTON AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
SALVATORE FARENGA DOS Process Agent 920 ALLERTON AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
1934-12-13 1995-07-20 Address 415 E. 116TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1930-05-05 1938-01-18 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
DP-1799977 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020503002560 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000608002294 2000-06-08 BIENNIAL STATEMENT 2000-05-01
980519002268 1998-05-19 BIENNIAL STATEMENT 1998-05-01
960528002474 1996-05-28 BIENNIAL STATEMENT 1996-05-01
950720002124 1995-07-20 BIENNIAL STATEMENT 1993-05-01
B767167-2 1989-04-17 ASSUMED NAME CORP INITIAL FILING 1989-04-17
5316-122 1938-01-18 CERTIFICATE OF AMENDMENT 1938-01-18
DES16073 1934-12-13 CERTIFICATE OF AMENDMENT 1934-12-13
3783-91 1930-05-05 CERTIFICATE OF INCORPORATION 1930-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11817210 0215000 1978-11-27 204 EAST 116 STREET, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-27
Case Closed 1978-12-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-11-29
Abatement Due Date 1978-12-02
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State