Name: | COLONIE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1963 (62 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 157969 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 723 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLONIE MOTORS, INC. PROFIT SHARING PLAN | 2016 | 141471421 | 2017-03-02 | COLONIE MOTORS, INC. | 20 | |||||||||||||
|
Name | Role | Address |
---|---|---|
COLONIE MOTORS, INC. | DOS Process Agent | 723 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
PATRICIA L. FININ | Chief Executive Officer | 723 NEW LOUDON RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-20 | 2021-07-22 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2015-11-20 | 2021-07-22 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2015-01-23 | 2015-11-20 | Address | C/O LANGAN AUDI EAST, 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2015-01-23 | 2015-11-20 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
2015-01-23 | 2015-11-20 | Address | 723 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2014-02-19 | 2015-01-23 | Address | C/O KANGAN AUDI EAST, 723 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2014-02-19 | 2021-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-28 | 2015-01-23 | Address | 2242 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2011-06-28 | 2015-01-23 | Address | 2242 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2011-06-28 | 2014-02-19 | Address | 2242 CENTRAL AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722001660 | 2021-07-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-20 |
151120006122 | 2015-11-20 | BIENNIAL STATEMENT | 2015-06-01 |
150123002043 | 2015-01-23 | BIENNIAL STATEMENT | 2013-06-01 |
140219001139 | 2014-02-19 | CERTIFICATE OF AMENDMENT | 2014-02-19 |
110628002385 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090701002191 | 2009-07-01 | BIENNIAL STATEMENT | 2009-06-01 |
070611002444 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050805002142 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
030529002638 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
010604002020 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2265569 | 0213100 | 1986-02-19 | 2242 CENTRAL AVE., SCHENECTADY, NY, 12304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71504955 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040005 B |
Issuance Date | 1986-03-14 |
Abatement Due Date | 1986-03-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A02 |
Issuance Date | 1986-03-14 |
Abatement Due Date | 1986-03-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1986-03-14 |
Abatement Due Date | 1986-03-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-04-29 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-03-04 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-04-26 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100023 E01 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1974-03-26 |
Abatement Due Date | 1974-03-28 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State