Search icon

PARTS PLUS INC.

Company Details

Name: PARTS PLUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4241708
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 153 EAST 110TH STREET, UNIT 123, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 EAST 110TH STREET, UNIT 123, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
DP-2214945 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120507000563 2012-05-07 CERTIFICATE OF INCORPORATION 2012-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314344672 0215800 2010-04-21 668 WEST MAIN STREET, HANCOCK, NY, 13783
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-21
Case Closed 2010-06-21

Related Activity

Type Complaint
Activity Nr 206011223
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 3
Gravity 01
314344698 0215800 2010-04-21 668 WEST MAIN STREET, HANCOCK, NY, 13783
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Case Closed 2010-11-16

Related Activity

Type Complaint
Activity Nr 206011223
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 948.0
Initial Penalty 1350.0
Nr Instances 4
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C03
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 945.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 1575.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2010-05-13
Abatement Due Date 2010-06-15
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State