Search icon

PECK AUTOBODY SUPPLY INC.

Company Details

Name: PECK AUTOBODY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1985 (40 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1004156
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901
Address: & OWENS, 48 COURT ST., PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L. OWENS, ESQ. Chief Executive Officer ONE CUMBERLAND AVENUE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
FITZPATRICK BENNETT TROMBLEY DOS Process Agent & OWENS, 48 COURT ST., PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
DP-1444848 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930603002716 1993-06-03 BIENNIAL STATEMENT 1992-06-01
B236448-2 1985-06-12 CERTIFICATE OF INCORPORATION 1985-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109032243 0213100 1992-11-18 ROUTE 3, BOX 369, PLATTSBURGH, NY, 12901
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-11-18
Case Closed 1993-04-01

Related Activity

Type Referral
Activity Nr 901834572
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-01-21
Abatement Due Date 1993-02-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-01-21
Abatement Due Date 1993-02-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State