Name: | DON STARKWEATHER CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1980 (44 years ago) |
Date of dissolution: | 31 Dec 1980 |
Entity Number: | 669744 |
County: | Monroe |
Place of Formation: | New York |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
A727526-3 | 1980-12-31 | CERTIFICATE OF DISSOLUTION | 1980-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11961893 | 0235400 | 1976-05-26 | 19 MAIN STREET, Scottsville, NY, 14546 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-12 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 9 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-12 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-02 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 G08 |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-02 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 E02 |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-19 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-06-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-06-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1976-06-22 |
Abatement Due Date | 1976-07-12 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State