Search icon

AUTOPROD, INC.

Company Details

Name: AUTOPROD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1989 (36 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1362623
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

History

Start date End date Type Value
1989-06-20 1991-05-01 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1989-06-20 1991-05-01 Address MR. R. L. HOLZ, 1501 ALCOA BUILDING, PITTSBURGH, PA, 15219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1254204 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
910501000068 1991-05-01 CERTIFICATE OF CHANGE 1991-05-01
C024568-4 1989-06-20 APPLICATION OF AUTHORITY 1989-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11548443 0214700 1983-12-28 12 SO DENTON AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-28
Case Closed 1983-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-01-12
Abatement Due Date 1984-01-01
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1984-01-12
Abatement Due Date 1984-01-06
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1984-01-12
Abatement Due Date 1984-01-01
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-12-29
Abatement Due Date 1984-01-06
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State