Search icon

STEVE'S AUTOMOTIVE INC.

Company Details

Name: STEVE'S AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2017 (8 years ago)
Entity Number: 5183954
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2047 River Rd, Niagara Falls, NY, United States, 14304
Principal Address: 2047 River Road, Niagara Falls, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE'S AUTOMOTIVE INC. DOS Process Agent 2047 River Rd, Niagara Falls, NY, United States, 14304

Chief Executive Officer

Name Role Address
SANDRA MAYES Chief Executive Officer 2047 RIVER RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2024-03-06 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-09 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-09 2023-09-25 Address 2183 LONG ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925002193 2023-09-25 BIENNIAL STATEMENT 2023-08-01
170809010400 2017-08-09 CERTIFICATE OF INCORPORATION 2017-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108906082 0213100 1992-10-05 SHAVER RD., WEST SAND LAKE, NY, 12196
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-10-05
Emphasis L: PAINT
Case Closed 1993-01-28

Related Activity

Type Complaint
Activity Nr 74985409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-11-27
Abatement Due Date 1992-12-30
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 1992-11-27
Abatement Due Date 1992-12-30
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1992-11-27
Abatement Due Date 1992-12-30
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-11-27
Abatement Due Date 1992-12-02
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1992-11-27
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-11-27
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State