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