Search icon

HEDLEY CADILLAC-OLDSMOBILE, INC.

Company Details

Name: HEDLEY CADILLAC-OLDSMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1960 (65 years ago)
Date of dissolution: 03 Mar 2009
Entity Number: 129081
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: 515 RIVER STREET, PO BOX 658, TROY, NY, United States, 12181

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 RIVER STREET, PO BOX 658, TROY, NY, United States, 12181

Chief Executive Officer

Name Role Address
JOHN J. HEDLEY Chief Executive Officer 515 RIVER STREET, PO BOX 658, TROY, NY, United States, 12181

History

Start date End date Type Value
1960-05-24 1962-09-11 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1960-05-24 1992-12-02 Address 140 SECOND ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090303000972 2009-03-03 CERTIFICATE OF DISSOLUTION 2009-03-03
080516002983 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060515002463 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040506002510 2004-05-06 BIENNIAL STATEMENT 2004-05-01
020417002617 2002-04-17 BIENNIAL STATEMENT 2002-05-01
000502002482 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980422002773 1998-04-22 BIENNIAL STATEMENT 1998-05-01
960506002396 1996-05-06 BIENNIAL STATEMENT 1996-05-01
000043002368 1993-08-24 BIENNIAL STATEMENT 1993-05-01
921202002511 1992-12-02 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2263481 0213100 1985-12-12 515 RIVER STREET, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-12-12
Case Closed 1986-03-18

Related Activity

Type Complaint
Activity Nr 71504740
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1986-02-21
Abatement Due Date 1986-04-07
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Hazard STRUCK BY

Date of last update: 18 Mar 2025

Sources: New York Secretary of State