Search icon

BARASH OLDSMOBILE, INC.

Company Details

Name: BARASH OLDSMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1978 (47 years ago)
Entity Number: 511686
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 185 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BARASH Chief Executive Officer 185 W SUNRISE HWY, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 W SUNRISE HWY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1978-09-21 1995-04-12 Address 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150416095 2015-04-16 ASSUMED NAME LLC INITIAL FILING 2015-04-16
961002002104 1996-10-02 BIENNIAL STATEMENT 1996-09-01
950412002250 1995-04-12 BIENNIAL STATEMENT 1993-09-01
A517467-3 1978-09-21 CERTIFICATE OF INCORPORATION 1978-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517786 0214700 1980-02-27 185 WEST SUNRISE HIGHWAY, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-27
Case Closed 1984-03-10
11469228 0214700 1979-11-30 185 WEST SUNRISE HIGHWAY, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-30
Case Closed 1984-03-10
11517679 0214700 1979-10-05 185 WEST SUNRISE HIGHWAY, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-05
Case Closed 1980-02-28

Related Activity

Type Complaint
Activity Nr 320346570

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-10-12
Abatement Due Date 1979-11-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-10-12
Abatement Due Date 1979-10-31
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100244 A02 III
Issuance Date 1979-10-12
Abatement Due Date 1980-02-14
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State