Search icon

HARRIS PONTIAC-OLDS-GMC TRUCK, INC.

Company Details

Name: HARRIS PONTIAC-OLDS-GMC TRUCK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1988 (37 years ago)
Date of dissolution: 19 Jul 2006
Entity Number: 1283986
ZIP code: 13069
County: Oswego
Place of Formation: Delaware
Address: 947 S. FIRST ST, FULTON, NY, United States, 13069
Principal Address: 947 SOUTH FIRST STREET, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
ROBERT L. HARRIS, JR. DOS Process Agent 947 S. FIRST ST, FULTON, NY, United States, 13069

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT L. HARRIS JR. Chief Executive Officer 947 SOUTH FIRST STREET, FULTON, NY, United States, 13069

Filings

Filing Number Date Filed Type Effective Date
060719000809 2006-07-19 CERTIFICATE OF TERMINATION 2006-07-19
930927002489 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930325002387 1993-03-25 BIENNIAL STATEMENT 1992-08-01
B672947-4 1988-08-11 APPLICATION OF AUTHORITY 1988-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106929227 0215800 1993-10-14 RT. 57, FULTON, NY, 13069
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-10-28

Related Activity

Type Complaint
Activity Nr 74516675
Safety Yes
Type Complaint
Activity Nr 74516717
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1994-02-11
Abatement Due Date 1994-02-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 F01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-02-11
Abatement Due Date 1994-04-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-02-11
Abatement Due Date 1994-04-18
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-03-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1994-02-11
Abatement Due Date 1994-04-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1994-02-11
Abatement Due Date 1994-04-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-02-11
Abatement Due Date 1994-04-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1994-02-11
Abatement Due Date 1994-04-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State