Search icon

REGAL CARBURETOR CO., INC.

Company Details

Name: REGAL CARBURETOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1983 (42 years ago)
Date of dissolution: 18 Aug 1998
Entity Number: 813471
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 87-02 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA ISGRO Chief Executive Officer 87-02 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
ANGELA ISGRO DOS Process Agent 87-02 QUEENS BOULEVARD, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
1983-01-03 1994-02-01 Address 87-02 QUEENS BLVD., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980818000059 1998-08-18 CERTIFICATE OF DISSOLUTION 1998-08-18
940201002477 1994-02-01 BIENNIAL STATEMENT 1994-01-01
A937038-5 1983-01-03 CERTIFICATE OF INCORPORATION 1983-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102776994 0215600 1989-10-04 86-50 QUEENS BOULEVARD, ELMHURST, NY, 11373
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-10-04
Case Closed 1989-12-18

Related Activity

Type Complaint
Activity Nr 71844856
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-11-13
Abatement Due Date 1989-12-18
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State