Search icon

HELLER MOTORS, INC.

Company Details

Name: HELLER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1952 (73 years ago)
Date of dissolution: 06 Mar 1987
Entity Number: 84858
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 261-263 MAIN STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELLER MOTORS, INC. DOS Process Agent 261-263 MAIN STREET, BATAVIA, NY, United States, 14020

Filings

Filing Number Date Filed Type Effective Date
B466216-5 1987-03-06 CERTIFICATE OF DISSOLUTION 1987-03-06
B169181-2 1984-12-06 ASSUMED NAME CORP INITIAL FILING 1984-12-06
8300-58 1952-08-21 CERTIFICATE OF INCORPORATION 1952-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11951514 0235400 1976-06-23 261 W MAIN ST, Batavia, NY, 14020
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-06-23
Case Closed 1976-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-06
Abatement Due Date 1976-07-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q08
Issuance Date 1976-07-06
Abatement Due Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1976-07-06
Abatement Due Date 1976-07-29
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-08-15
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1976-07-06
Abatement Due Date 1976-07-15
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-08-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State