Search icon

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