Search icon

GARTRELL MOTORS, INC.

Company Details

Name: GARTRELL MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1941 (84 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 53070
County: Nassau
Place of Formation: New York
Address: JERICHO TPKE &, BARWICH ST., FLORAL PARK, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARTRELL MOTORS, INC. DOS Process Agent JERICHO TPKE &, BARWICH ST., FLORAL PARK, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-797005 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z003051-2 1979-04-02 ASSUMED NAME CORP INITIAL FILING 1979-04-02
846304-4 1970-07-14 CERTIFICATE OF AMENDMENT 1970-07-14
5841-119 1941-03-12 CERTIFICATE OF INCORPORATION 1941-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11457397 0214700 1978-02-15 387 JERICHO TURNPIKE, Floral Park, NY, 11001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-15
Case Closed 1978-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-02-17
Abatement Due Date 1978-03-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-02-17
Abatement Due Date 1978-03-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-02-17
Abatement Due Date 1978-03-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1978-02-17
Abatement Due Date 1978-03-01
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-02-17
Abatement Due Date 1978-03-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-02-17
Abatement Due Date 1978-03-15
Nr Instances 7
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-02-17
Abatement Due Date 1978-03-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State