Search icon

LUBY CHEVROLET CO., INC.

Company Details

Name: LUBY CHEVROLET CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1932 (93 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 42869
ZIP code: 10705
County: New York
Place of Formation: New York
Address: 182 KNEELAND AVE., YONKERS, NY, United States, 10705

Shares Details

Shares issued 120

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
(1ST DIR.) SIDNEY HEIM DOS Process Agent 182 KNEELAND AVE., YONKERS, NY, United States, 10705

Filings

Filing Number Date Filed Type Effective Date
20140714018 2014-07-14 ASSUMED NAME CORP INITIAL FILING 2014-07-14
DP-805707 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
6843-128 1946-10-24 CERTIFICATE OF AMENDMENT 1946-10-24
4263-130 1932-06-20 CERTIFICATE OF INCORPORATION 1932-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11845559 0215600 1974-12-11 105-20 QUEENS BLVD, NY, 11375
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Case Closed 1984-03-10
11845534 0215600 1974-11-27 105-20 QUEENS BLVD, NY, 11375
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-11-27
Case Closed 1984-03-10
11914751 0215600 1974-10-31 105-20 QUEENS BLVD, NY, 11375
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1984-03-10
11871381 0215600 1974-10-16 105-20 QUEENS BLVD, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-22
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1974-10-22
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-10-22
Abatement Due Date 1974-11-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-22
Abatement Due Date 1974-11-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-10-22
Abatement Due Date 1974-11-27
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-10-22
Abatement Due Date 1974-11-27
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-10-22
Abatement Due Date 1974-10-24
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
11511581 0214700 1973-12-10 105 20 QUEENS BOULEVARD, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-12-13
Abatement Due Date 1973-12-17
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State