Search icon

FIAT PRODUCTS, INC.

Company Details

Name: FIAT PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 16 May 1985
Entity Number: 766532
ZIP code: 11803
County: New York
Place of Formation: Delaware
Address: 1 MICHAEL COURT, PLAINVIEW, NY, United States, 11803

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
FIAT PRODUCTS, INC. DOS Process Agent 1 MICHAEL COURT, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1982-04-27 1983-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-04-27 1983-02-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B227042-2 1985-05-16 CERTIFICATE OF TERMINATION 1985-05-16
A949956-2 1983-02-10 CERTIFICATE OF AMENDMENT 1983-02-10
A886557-3 1982-07-16 CERTIFICATE OF AMENDMENT 1982-07-16
A863152-5 1982-04-27 APPLICATION OF AUTHORITY 1982-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100556778 0214700 1988-03-21 1 MICHAEL COURT, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-04-08
Case Closed 1988-05-25

Related Activity

Type Referral
Activity Nr 900836966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-04-25
Abatement Due Date 1988-04-28
Current Penalty 200.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 4
100558022 0214700 1988-03-21 1 MICHAEL COURT, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1988-03-21
Case Closed 1988-06-20

Related Activity

Type Referral
Activity Nr 900836966
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-04-20
Abatement Due Date 1988-04-23
Current Penalty 400.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-04-20
Abatement Due Date 1988-04-23
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
17535402 0214700 1985-12-17 1 MICHAEL COURT, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-18
Case Closed 1986-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-12-27
Abatement Due Date 1986-01-31
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-12-27
Abatement Due Date 1986-01-31
Current Penalty 20.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1985-12-27
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1985-12-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-12-27
Abatement Due Date 1986-01-14
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-12-27
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1985-12-27
Abatement Due Date 1986-01-14
Nr Instances 3
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1985-12-27
Abatement Due Date 1986-01-31
Nr Instances 2
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19100176 G
Issuance Date 1985-12-27
Abatement Due Date 1986-01-31
Nr Instances 7
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-12-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1985-12-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 2
Citation ID 02009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-12-27
Abatement Due Date 1985-12-30
Nr Instances 1
Nr Exposed 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-12-27
Abatement Due Date 1985-12-30
Nr Instances 2
Nr Exposed 2
2023836 0214700 1985-06-19 1 MICHAEL COURT, PLAINVIEW, NY, 11803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-09-04
Case Closed 1985-10-04

Related Activity

Type Referral
Activity Nr 900858259
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-09-10
Abatement Due Date 1985-09-13
Nr Instances 1
Nr Exposed 3
992891 0214700 1985-01-24 1 MICHAEL COURT, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-01
Case Closed 1985-03-27
11510914 0214700 1982-07-14 1 MICHAEL COURT, Plainview, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-08-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1982-08-12
Abatement Due Date 1982-08-09
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1982-07-19
Abatement Due Date 1982-08-09
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B01
Issuance Date 1982-07-19
Abatement Due Date 1982-07-28
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-07-19
Abatement Due Date 1982-07-28
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1982-07-19
Abatement Due Date 1982-07-28
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State