Search icon

STATEN ISLAND AMC/JEEP, INC.

Company Details

Name: STATEN ISLAND AMC/JEEP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1981 (44 years ago)
Date of dissolution: 03 Mar 1981
Entity Number: 682697
ZIP code: 48034
County: Richmond
Address: % DEALER INVESTMENT CNTR, 27777 FRANKLIN ROAD, SOUTHFIELD, MI, United States, 48034

DOS Process Agent

Name Role Address
AMERICAN MOTORS SALES CORP. DOS Process Agent % DEALER INVESTMENT CNTR, 27777 FRANKLIN ROAD, SOUTHFIELD, MI, United States, 48034

Filings

Filing Number Date Filed Type Effective Date
A743574-3 1981-03-03 SURRENDER OF AUTHORITY 1981-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11815693 0215000 1977-11-21 340 BAY STREET, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-22
Case Closed 1977-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-11-25
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1977-11-25
Abatement Due Date 1977-12-23
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1977-11-25
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-11-25
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-25
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-11-25
Abatement Due Date 1977-12-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-11-25
Abatement Due Date 1977-12-23
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State