Name: | ZUMBACH MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1947 (78 years ago) |
Entity Number: | 80193 |
County: | New York |
Place of Formation: | New York |
Address: | 127-9 WEST 53RD ST., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ZUMBACH MOTOR REPAIR COMPANY, INC. | DOS Process Agent | 127-9 WEST 53RD ST., NEW YORK, NY, United States |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B664220-2 | 1988-07-19 | ASSUMED NAME CORP INITIAL FILING | 1988-07-19 |
939914-3 | 1971-10-19 | CERTIFICATE OF AMENDMENT | 1971-10-19 |
117328 | 1958-07-28 | CERTIFICATE OF AMENDMENT | 1958-07-28 |
7053-14 | 1947-07-09 | CERTIFICATE OF INCORPORATION | 1947-07-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11729118 | 0215000 | 1978-12-28 | 629 WEST 54TH STREET, New York -Richmond, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-09 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1979-01-15 |
Nr Instances | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-05 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Contest Date | 1979-01-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-05 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-09 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-09 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-05 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-05 |
Nr Instances | 2 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1979-01-02 |
Abatement Due Date | 1979-01-05 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State