Search icon

PEGASUS II AUTO COLLISION, INC.

Company Details

Name: PEGASUS II AUTO COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1983 (42 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 869795
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729
Principal Address: 900 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MAIELLO Chief Executive Officer 900 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
JOSEPH A STABILE, ESQ. DOS Process Agent 1550 DEER PARK AVE., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-05-25 1997-09-24 Address 911 LONG ISLAND AVE, DEER PARK, NY, 11729, 3709, USA (Type of address: Chief Executive Officer)
1995-05-25 1997-09-24 Address 911 LONG ISLAND AVE, DEER PARK, NY, 11729, 3709, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2100276 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030910002513 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010830002718 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990930002366 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970924002058 1997-09-24 BIENNIAL STATEMENT 1997-09-01
950525002239 1995-05-25 BIENNIAL STATEMENT 1993-09-01
B023140-4 1983-09-23 CERTIFICATE OF INCORPORATION 1983-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102879616 0214700 1993-03-15 911 LONG ISLAND AVENUE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-15
Emphasis L: PAINT
Case Closed 1993-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 C02
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-03
Abatement Due Date 1993-05-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State