Search icon

JAMECO CHEVROLET, INC.

Company Details

Name: JAMECO CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1951 (74 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 67283
County: Queens
Place of Formation: New York
Address: 92-25 166TH ST., JAMAICA, NY, United States

Shares Details

Shares issued 0

Share Par Value 400000

Type CAP

DOS Process Agent

Name Role Address
JAMECO CHEVROLET, INC. DOS Process Agent 92-25 166TH ST., JAMAICA, NY, United States

History

Start date End date Type Value
1951-06-26 1962-01-29 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
DP-801511 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
Z025012-2 1980-12-12 ASSUMED NAME CORP INITIAL FILING 1980-12-12
309604 1962-01-29 CERTIFICATE OF AMENDMENT 1962-01-29
8035-83 1951-06-26 CERTIFICATE OF INCORPORATION 1951-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11914900 0215600 1975-01-23 179-26 JAMAICA AVE, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-23
Case Closed 1975-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-01-28
Abatement Due Date 1975-01-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1975-01-28
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-01-28
Abatement Due Date 1975-02-12
Nr Instances 1

Date of last update: 12 Feb 2025

Sources: New York Secretary of State