-
Home Page
›
-
Counties
›
-
Nassau
›
-
11801
›
-
HICKSVILLE DODGE, INC.
Company Details
Name: |
HICKSVILLE DODGE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Mar 1978 (47 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
479113 |
ZIP code: |
11801
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
308 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
HICKSVILLE DODGE, INC.
|
DOS Process Agent
|
308 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20160201004
|
2016-02-01
|
ASSUMED NAME LLC INITIAL FILING
|
2016-02-01
|
DP-799366
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
A473717-4
|
1978-03-24
|
CERTIFICATE OF INCORPORATION
|
1978-03-24
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11574522
|
0214700
|
1979-05-25
|
308 NORTH BROADWAY, Hicksville, NY, 11802
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-05-25
|
Case Closed |
1984-03-10
|
|
11452836
|
0214700
|
1979-04-06
|
308 NORTH BROADWAY, Hicksville, NY, 11802
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1979-04-06
|
Case Closed |
1979-06-26
|
Related Activity
Type |
Complaint |
Activity Nr |
320344526 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-05-04 |
Current Penalty |
400.0 |
Initial Penalty |
400.0 |
Nr Instances |
2 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040005 B |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-04-20 |
Nr Instances |
1 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19100037 K02 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-04-20 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-04-20 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
02004 |
Citaton Type |
Other |
Standard Cited |
19100133 A01 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-05-04 |
Nr Instances |
3 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
02005 |
Citaton Type |
Other |
Standard Cited |
19100212 B |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-04-20 |
Nr Instances |
1 |
|
Citation ID |
02006 |
Citaton Type |
Other |
Standard Cited |
19100215 A02 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-04-20 |
Nr Instances |
1 |
|
Citation ID |
02007 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-04-20 |
Nr Instances |
2 |
|
Citation ID |
02008 |
Citaton Type |
Other |
Standard Cited |
19100252 A02 IID |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-05-04 |
Nr Instances |
2 |
|
Citation ID |
02009 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-05-04 |
Nr Instances |
1 |
|
Citation ID |
02010 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1979-04-17 |
Abatement Due Date |
1979-05-04 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State