Search icon

STEVE'S AUTOWORKS, INC.

Company Details

Name: STEVE'S AUTOWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1989 (36 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1345119
ZIP code: 12151
County: Saratoga
Place of Formation: New York
Address: 2101 RTE 9, ROUND LAKE, NY, United States, 12151
Principal Address: 2101 ROUTE 9, ROUND LAKE, NY, United States, 12151

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2101 RTE 9, ROUND LAKE, NY, United States, 12151

Chief Executive Officer

Name Role Address
STEVEN D WELCH Chief Executive Officer 2101 ROUTE 9, ROUND LAKE, NY, United States, 12151

History

Start date End date Type Value
1991-05-15 1997-04-11 Address P.O. BOX 1504, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1989-04-18 1991-05-15 Address 102 ROUTE 423, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741141 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
010419002604 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990407002486 1999-04-07 BIENNIAL STATEMENT 1999-04-01
970411002081 1997-04-11 BIENNIAL STATEMENT 1997-04-01
000050002159 1993-09-30 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-01-17
Type:
Complaint
Address:
2101 ROUTE 9, ROUND LAKE, NY, 12151
Safety Health:
Health
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State