-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11716
›
-
LEE CHEVROLET, INC.
Company Details
Name: |
LEE CHEVROLET, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Mar 1982 (43 years ago)
|
Date of dissolution: |
26 Jun 2002 |
Entity Number: |
759244 |
ZIP code: |
11716
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
4825 SUNRISE HWY, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
LEE, ROBERT
|
Chief Executive Officer
|
4825 SUNRISE HWY, BOHEMIA, NY, United States, 11716
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4825 SUNRISE HWY, BOHEMIA, NY, United States, 11716
|
History
Start date |
End date |
Type |
Value |
1982-03-23
|
1995-07-12
|
Address
|
225 MEDFORD AVE., PATCHOUGE, NY, 11772, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1602407
|
2002-06-26
|
DISSOLUTION BY PROCLAMATION
|
2002-06-26
|
950712002292
|
1995-07-12
|
BIENNIAL STATEMENT
|
1994-03-01
|
A852505-3
|
1982-03-23
|
CERTIFICATE OF INCORPORATION
|
1982-03-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
112876503
|
0214700
|
1995-02-28
|
4825 SUNRISE HWY, SAYVILLE, NY, 11782
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1995-03-03
|
Case Closed |
1995-03-07
|
Related Activity
Type |
Complaint |
Activity Nr |
76951201 |
Safety |
Yes |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State