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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1614 LAKEVIEW DR, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
ROBERT B GREEN | Chief Executive Officer | 1614 LAKEVIEW DR, HEWLETT, NY, United States, 11557 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11482775 | 0214700 | 1983-01-17 | 1886 SEAFORD AVE, Wantagh, NY, 11793 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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