Search icon

WANTAGH AUTO SALES, INC.

Company Details

Name: WANTAGH AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1954 (71 years ago)
Entity Number: 94300
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1614 LAKEVIEW DR, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1614 LAKEVIEW DR, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
ROBERT B GREEN Chief Executive Officer 1614 LAKEVIEW DR, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1993-08-02 2008-05-23 Address 3614 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1993-08-02 2008-05-23 Address ROBERT B GREEN, 3614 SUNRISE HIGHWAY, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1992-11-24 1993-08-02 Address WANTAGH AUTO SALES INC, 3614 SUNRISE HWY, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1992-11-24 1993-08-02 Address 1614 LAKEVIEW DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
1992-11-24 2008-05-23 Address 3614 SUNRISE HWY, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1954-05-07 1992-11-24 Address 3875 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120727002926 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100603002526 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080523002802 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002524 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040520002282 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020425002535 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000504002328 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980428002656 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960514002185 1996-05-14 BIENNIAL STATEMENT 1996-05-01
930802002154 1993-08-02 BIENNIAL STATEMENT 1993-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11482775 0214700 1983-01-17 1886 SEAFORD AVE, Wantagh, NY, 11793
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-02-01

Related Activity

Type Complaint
Activity Nr 320356314

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-01-24
Abatement Due Date 1983-01-18
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1983-01-24
Abatement Due Date 1983-02-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1983-01-24
Abatement Due Date 1983-01-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100244 A02 VIII
Issuance Date 1983-01-24
Abatement Due Date 1983-01-20
Nr Instances 1
Related Event Code (REC) Complaint
11487790 0214700 1976-12-03 3614 SUNRISE HIGHWAY, Wantagh, NY, 11793
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1976-12-03
Case Closed 1977-01-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-12-14
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-12-14
Abatement Due Date 1977-01-05
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State