Name: | MCCARVILLE FORD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1946 (78 years ago) |
Date of dissolution: | 02 Sep 2009 |
Entity Number: | 60232 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2686 MIDDLECOUNTRY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2686 MIDDLECOUNTRY RD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
BART J MC CARVILLE | Chief Executive Officer | 3 BRANDY CT, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 1996-12-02 | Address | 2686 MIDDLE COUNTRY ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1993-02-02 | 1996-12-02 | Address | 2 TWEEN CT, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1996-12-02 | Address | 2 TWEEN CT, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1985-01-04 | 1985-01-04 | Shares | Share type: PAR VALUE, Number of shares: 350, Par value: 1000 |
1985-01-04 | 1985-01-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1968-10-22 | 1994-01-19 | Address | 2686 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1946-11-08 | 1968-10-22 | Address | 704 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090902000139 | 2009-09-02 | CERTIFICATE OF DISSOLUTION | 2009-09-02 |
061109002525 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041223002531 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021101002552 | 2002-11-01 | BIENNIAL STATEMENT | 2002-11-01 |
001031002250 | 2000-10-31 | BIENNIAL STATEMENT | 2000-11-01 |
981116002068 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
C260402-1 | 1998-05-20 | ASSUMED NAME CORP AMENDMENT | 1998-05-20 |
961202002496 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
940119002231 | 1994-01-19 | BIENNIAL STATEMENT | 1993-11-01 |
930202002216 | 1993-02-02 | BIENNIAL STATEMENT | 1992-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11560182 | 0214700 | 1980-06-03 | 2686 MIDDLE COUNTRY RD, Centereach, NY, 11720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320348782 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1980-06-10 |
Abatement Due Date | 1980-07-14 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1980-06-10 |
Abatement Due Date | 1980-07-14 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 C |
Issuance Date | 1980-06-10 |
Abatement Due Date | 1980-07-14 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-10-06 |
Case Closed | 1976-10-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-10-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100023 C03 |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 6 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-10-07 |
Abatement Due Date | 1976-11-03 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State