-
Home Page
›
-
Counties
›
-
New York
›
-
11558
›
-
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