Search icon

AID AUTO STORES, INC. - Florida Company Profile

Company Details

Entity Name: AID AUTO STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 1972 (53 years ago)
Date of dissolution: 16 Dec 1981 (43 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Dec 1981 (43 years ago)
Document Number: 827908
FEI/EIN Number 112254654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34-36 65TH ST, WOODSIDE, NY
Mail Address: 34-36 65TH ST, WOODSIDE, NY
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KLEIN,MURRAY Director 56 HEDGEROW LANE, JERICHO, NY
COHEN,SEYMOUR Director 255-21 74TH AVE., GLEN OAKS, NY
COLEMAN, SAM Treasurer 2302 AVE. O, BROOKLYN, N Y
EISENBERG, HERBERT Director 682 CRANS ST., ELMONT, NY
WALLACE,MILTON Agent 2138 BISCAYNE BLVD, MIAMI, FL, 33137
POPLOFF, IRVING Director 32 DEER PATH LANE, SYOSSET, N. Y

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1981-12-16 - -
NAME CHANGE AMENDMENT 1973-06-13 AID AUTO STORES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13395140 0418800 1979-10-29 19177 SOUTH DIXIE HIGHWAY, Perrine, FL, 33157
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320858319
13391701 0418800 1975-06-05 7455 W 2 CT, Hialeah, FL, 33014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-05
Case Closed 1984-03-10
13391503 0418800 1975-04-30 7455 W 2 CT, Hialeah, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-30
Case Closed 1975-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01010A
Citaton Type Other
Standard Cited 19100133 A
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01010B
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1975-05-07
Abatement Due Date 1975-06-02
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State