Search icon

MCCARVILLE FORD INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2686 MIDDLECOUNTRY RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
BART J MC CARVILLE Chief Executive Officer 3 BRANDY CT, LAKE GROVE, NY, United States, 11755

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11560182 0214700 1980-06-03 2686 MIDDLE COUNTRY RD, Centereach, NY, 11720
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1980-07-21

Related Activity

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
11441607 0214700 1976-10-06 2686 MIDDLE COUNTRY RD, Centereach, NY, 11720
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