Search icon

INTER-CITY TIRE & AUTO CENTER, INC.

Company Details

Name: INTER-CITY TIRE & AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1980 (45 years ago)
Entity Number: 615180
ZIP code: 10583
County: Rockland
Place of Formation: New York
Principal Address: 777 DOWD AVENUE, ELIZABETH, NJ, United States, 17201
Address: 230 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10583

Contact Details

Phone +1 718-526-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE G NAUSBAUM JR ESQ DOS Process Agent 230 PELHAM ROAD, NEW ROCHELLE, NY, United States, 10583

Chief Executive Officer

Name Role Address
MORRIS ERBESH Chief Executive Officer 777 DOWD AVENUE, ELIZABETH, NJ, United States, 07201

Licenses

Number Status Type Date End date
1278868-DCA Active Business 2008-03-07 2023-07-31

History

Start date End date Type Value
1980-03-13 2001-06-21 Address GREEN & BECKMAN, 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140530002212 2014-05-30 BIENNIAL STATEMENT 2014-03-01
120605003034 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100330002357 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080319002254 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060427002803 2006-04-27 BIENNIAL STATEMENT 2006-03-01
040419002796 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020327002486 2002-03-27 BIENNIAL STATEMENT 2002-03-01
010621002194 2001-06-21 BIENNIAL STATEMENT 2000-03-01
A652505-6 1980-03-13 CERTIFICATE OF INCORPORATION 1980-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-25 No data 10509 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-27 No data 10509 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-23 No data 10509 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3347416 RENEWAL INVOICED 2021-07-07 340 Secondhand Dealer General License Renewal Fee
3065634 RENEWAL INVOICED 2019-07-24 340 Secondhand Dealer General License Renewal Fee
2659877 RENEWAL INVOICED 2017-08-28 340 Secondhand Dealer General License Renewal Fee
2142952 RENEWAL INVOICED 2015-08-01 340 Secondhand Dealer General License Renewal Fee
212174 LL VIO INVOICED 2013-10-09 350 LL - License Violation
939730 RENEWAL INVOICED 2013-08-01 340 Secondhand Dealer General License Renewal Fee
939731 CNV_TFEE INVOICED 2013-08-01 8.470000267028809 WT and WH - Transaction Fee
939732 RENEWAL INVOICED 2011-07-12 340 Secondhand Dealer General License Renewal Fee
939733 RENEWAL INVOICED 2009-06-18 340 Secondhand Dealer General License Renewal Fee
939734 CNV_TFEE INVOICED 2009-06-18 6.800000190734863 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313003592 0216000 2010-07-23 EAST MAIN STREET, SHRUB OAK, NY, 10588
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-23
Case Closed 2011-07-26

Related Activity

Type Complaint
Activity Nr 207097007
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-08-11
Abatement Due Date 2010-09-06
Initial Penalty 1400.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 5
Gravity 02
313003600 0216000 2010-07-23 EAST MAIN STREET, SHRUB OAK, NY, 10588
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-07-23
Case Closed 2011-07-20

Related Activity

Type Complaint
Activity Nr 207097007
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Initial Penalty 1050.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Initial Penalty 1050.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Initial Penalty 1400.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Initial Penalty 1750.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Initial Penalty 1750.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 C04
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Initial Penalty 1750.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2010-08-11
Abatement Due Date 2010-08-16
Initial Penalty 1750.0
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 E01
Issuance Date 2010-08-11
Abatement Due Date 2010-09-03
Contest Date 2010-08-25
Final Order 2011-04-07
Nr Instances 2
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State