Name: | J & M AUTO TRANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1985 (40 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 965959 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 800 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-851396 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B181586-4 | 1985-01-11 | CERTIFICATE OF INCORPORATION | 1985-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100616218 | 0215600 | 1986-06-25 | 3967 PROVOST AVENUE, BRONX, NY, 10466 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 1986-07-02 |
Abatement Due Date | 1986-07-15 |
Current Penalty | 170.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1986-07-02 |
Abatement Due Date | 1986-07-22 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1986-07-02 |
Abatement Due Date | 1986-07-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1986-07-02 |
Abatement Due Date | 1986-07-15 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 1986-07-02 |
Abatement Due Date | 1986-07-15 |
Current Penalty | 100.0 |
Initial Penalty | 160.0 |
Nr Instances | 2 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1986-07-02 |
Abatement Due Date | 1986-07-15 |
Nr Instances | 1 |
Nr Exposed | 14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State