Search icon

RAFTERY'S GARAGE INC.

Company Details

Name: RAFTERY'S GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1962 (62 years ago)
Date of dissolution: 24 Mar 1998
Entity Number: 151513
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 12 TELLER STREET, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 TELLER STREET, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
THOMAS RAFTERY Chief Executive Officer 12 TELLER STREET, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
1962-10-24 1993-10-19 Address 183 FOXHALL AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980324000403 1998-03-24 CERTIFICATE OF DISSOLUTION 1998-03-24
961015002176 1996-10-15 BIENNIAL STATEMENT 1996-10-01
C222781-2 1995-05-12 ASSUMED NAME CORP INITIAL FILING 1995-05-12
931019002844 1993-10-19 BIENNIAL STATEMENT 1993-10-01
348892 1962-10-24 CERTIFICATE OF INCORPORATION 1962-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10712925 0213100 1977-04-12 183 FOXHALL AVENUE, Kingston, NY, 12401
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-04-12
Case Closed 1984-03-10
10712800 0213100 1977-03-08 183 FOXHALL AVENUE, Kingston, NY, 12401
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-08
Case Closed 1977-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1977-03-11
Abatement Due Date 1977-03-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1977-03-11
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1977-03-11
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01003D
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-11
Abatement Due Date 1977-03-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-03-11
Abatement Due Date 1977-04-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-11
Abatement Due Date 1977-03-18
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State