Search icon

J & M AUTO TRANS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 SOUTH THIRD AVENUE, MOUNT VERNON, NY, United States, 10550

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100616218 0215600 1986-06-25 3967 PROVOST AVENUE, BRONX, NY, 10466
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1986-09-02

Violation Items

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