Search icon

COLONIE MOTORS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-12-29
Business code 441110
Sponsor’s telephone number 5183769768
Plan sponsor’s address PO BOX 45, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
COLONIE MOTORS, INC. DOS Process Agent 723 NEW LOUDON RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
PATRICIA L. FININ Chief Executive Officer 723 NEW LOUDON RD, LATHAM, NY, United States, 12110

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2265569 0213100 1986-02-19 2242 CENTRAL AVE., SCHENECTADY, NY, 12304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-04-02
Case Closed 1986-04-07

Related Activity

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
12021721 0215800 1974-04-29 2242 CENTRAL AVENUE, Schenectady, NY, 12304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-29
Case Closed 1984-03-10
12021291 0215800 1974-03-04 2242 CENTRAL AVENUE, Schenectady, NY, 12304
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