Search icon

BECKER CHEVROLET, INC.

Company Details

Name: BECKER CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1977 (48 years ago)
Date of dissolution: 08 Feb 1990
Entity Number: 442516
ZIP code: 11558
County: New York
Place of Formation: New York
Address: 4101 AUSTIN BLVD., NEW YORK, NY, United States, 11558

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BECKER CHEVROLET, INC. DOS Process Agent 4101 AUSTIN BLVD., NEW YORK, NY, United States, 11558

History

Start date End date Type Value
1977-07-22 1977-09-26 Address 4104 AUSTIN BLVD., NEW YORK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20101014001 2010-10-14 ASSUMED NAME CORP INITIAL FILING 2010-10-14
C105828-3 1990-02-08 CERTIFICATE OF DISSOLUTION 1990-02-08
A431327-2 1977-09-26 CERTIFICATE OF AMENDMENT 1977-09-26
A417090-6 1977-07-22 CERTIFICATE OF INCORPORATION 1977-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11514205 0214700 1981-02-06 4101 AUSTIN BLVD, Island Park, NY, 11558
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-02-06
Case Closed 1981-03-17

Related Activity

Type Complaint
Activity Nr 320350234

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-02-18
Abatement Due Date 1981-03-02
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1981-02-18
Abatement Due Date 1981-03-23
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State