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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 4 CENTRAL AVENUE, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11548443 | 0214700 | 1983-12-28 | 12 SO DENTON AVE, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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