Search icon

SELECTRIK AUTOMOTIVE CORP.

Company Details

Name: SELECTRIK AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1981 (44 years ago)
Entity Number: 698877
ZIP code: 11580
County: Nassau
Place of Formation: New York
Principal Address: 867 W MERRICK RD, VALLEY STREAM, NY, United States, 11580
Address: 867 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IJO GRAYEVSKY Chief Executive Officer 867 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 867 W. MERRICK RD., VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2001-05-08 2003-05-13 Address 867 W. MERRICK RD., VALLEY STREAM, NY, 11580, 4847, USA (Type of address: Principal Executive Office)
1999-06-24 2001-05-08 Address 908 W. MERRICK RD., VALLEY STREAM, NY, 11580, 4847, USA (Type of address: Principal Executive Office)
1993-07-01 2001-05-08 Address 149 COOMBS AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-07-01 1999-06-24 Address 203 SHERIDAN BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-07-01 2001-05-08 Address 203 SHERIDAN BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1981-05-11 1993-07-01 Address 2949 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030513002442 2003-05-13 BIENNIAL STATEMENT 2003-05-01
010508002437 2001-05-08 BIENNIAL STATEMENT 2001-05-01
990624002020 1999-06-24 BIENNIAL STATEMENT 1999-05-01
970623002329 1997-06-23 BIENNIAL STATEMENT 1997-05-01
930701002469 1993-07-01 BIENNIAL STATEMENT 1993-05-01
A764871-4 1981-05-11 CERTIFICATE OF INCORPORATION 1981-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101486504 0214700 1991-11-19 203 SHERIDEN BLVD., INWOOD, NY, 11696
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-11-21
Case Closed 1992-01-08

Related Activity

Type Referral
Activity Nr 901922153
Health Yes
101486546 0214700 1991-11-06 203 SHERIDEN BLVD., INWOOD, NY, 11696
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1991-11-06
Case Closed 1993-01-06

Related Activity

Type Complaint
Activity Nr 74951187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1992-01-10
Abatement Due Date 1992-01-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-10
Abatement Due Date 1992-02-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-01-10
Abatement Due Date 1992-02-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-10
Abatement Due Date 1992-03-10
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-01-10
Abatement Due Date 1992-01-13
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-01-10
Abatement Due Date 1992-02-10
Nr Instances 5
Nr Exposed 11
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State