Search icon

MAC'S ANTIQUE AUTO PARTS, INC.

Company Details

Name: MAC'S ANTIQUE AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1981 (44 years ago)
Date of dissolution: 02 Oct 2013
Entity Number: 671483
ZIP code: 32780
County: Niagara
Place of Formation: New York
Address: 5220 S WASHINGTON AVE, TITUSVILLE, FL, United States, 32780
Principal Address: 6150 DONNER RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAC'S ANTIQUE AUTO PARTS, INC 401 (K) PLAN 2012 161155928 2013-09-06 MAC'S ANTIQUE AUTO PARTS, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 441300
Sponsor’s telephone number 7162049330
Plan sponsor’s address 6150 DONNER RD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing LINDA HUNTER

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 8TH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
ECKLER INDUSTRIES INC. C/O JERRY CARSTENS DOS Process Agent 5220 S WASHINGTON AVE, TITUSVILLE, FL, United States, 32780

Chief Executive Officer

Name Role Address
MATT JORDAN Chief Executive Officer 5220 S WASHINGTON AVE, TITUSVILLE, FL, United States, 32780

History

Start date End date Type Value
2012-11-01 2013-01-09 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-22 2012-11-01 Address 6150 DONNER RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2007-01-22 2013-01-09 Address PO BOX 238, 6150 DONNER RD, LOCKPORT, NY, 14094, 0238, USA (Type of address: Chief Executive Officer)
2003-01-03 2007-01-22 Address PO BOX 238, 1051 LINCOLN AVE, LOCKPORT, NY, 14094, 0238, USA (Type of address: Chief Executive Officer)
2001-01-11 2003-01-03 Address PO BOX 238, LOCKPORT, NY, 14095, 0238, USA (Type of address: Chief Executive Officer)
1994-01-27 2007-01-22 Address 1051 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-04-20 2001-01-11 Address PO BOX 238, LOCKPORT, NY, 14095, 0238, USA (Type of address: Chief Executive Officer)
1993-04-20 2007-01-22 Address 1051 LINCOLN AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1989-09-12 1994-01-27 Address 1051 LINCOLN AVE, LOCKPORT, NY, 14904, USA (Type of address: Service of Process)
1981-01-05 1989-09-12 Address 487 LOCUST ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002000940 2013-10-02 CERTIFICATE OF MERGER 2013-10-02
130109006719 2013-01-09 BIENNIAL STATEMENT 2013-01-01
121101000626 2012-11-01 CERTIFICATE OF AMENDMENT 2012-11-01
110114003131 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081231002680 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070122002182 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050204002011 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030103002562 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010111002482 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990107002145 1999-01-07 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304640840 0213600 2001-09-12 1051 LINCOLN AVENUE, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-09-12
Case Closed 2001-09-27

Related Activity

Type Complaint
Activity Nr 202831384
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2001-09-13
Abatement Due Date 2001-09-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2001-09-13
Abatement Due Date 2001-09-17
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-09-13
Abatement Due Date 2001-10-16
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
106939408 0213600 1997-05-29 1051 LINCOLN AVENUE, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-06-03
Case Closed 1998-04-10

Related Activity

Type Complaint
Activity Nr 76587096
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 1165.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 670.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 1165.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1997-06-26
Abatement Due Date 1997-07-30
Nr Instances 1
Nr Exposed 40
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State