Search icon

CHELRO GARAGE INC.

Company Details

Name: CHELRO GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1979 (45 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 597339
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 950 THIRD AVE., RM 2510, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 THIRD AVE., RM 2510, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MARTIN CHELNIK Chief Executive Officer C/O CHELNIK, 950 THIRD AVE, RM 2510, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-12-13 1999-04-16 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-08 1999-04-16 Address C/O CHELNIK, 575 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-12-08 1999-04-16 Address 575 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1979-12-24 1993-12-13 Address 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1695844 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990416002108 1999-04-16 BIENNIAL STATEMENT 1997-12-01
931213002386 1993-12-13 BIENNIAL STATEMENT 1993-12-01
921208002447 1992-12-08 BIENNIAL STATEMENT 1992-12-01
A630050-4 1979-12-24 CERTIFICATE OF INCORPORATION 1979-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302945233 0215000 2001-02-06 425 EAST 79TH STREET, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-06
Case Closed 2001-02-06

Related Activity

Type Complaint
Activity Nr 202859799
Health Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State