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

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

Form 5500 Series

Employer Identification Number (EIN):
141471421
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

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: Chief Executive Officer)
2015-11-20 2021-07-22 Address 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: Chief Executive Officer)
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 C/O LANGAN AUDI EAST, 723 NEW LOUDON RD, LATHAM, NY, 12110, 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

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-19
Type:
Complaint
Address:
2242 CENTRAL AVE., SCHENECTADY, NY, 12304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-04-29
Type:
FollowUp
Address:
2242 CENTRAL AVENUE, Schenectady, NY, 12304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-04
Type:
Planned
Address:
2242 CENTRAL AVENUE, Schenectady, NY, 12304
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-02-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HARRIS
Party Role:
Plaintiff
Party Name:
COLONIE MOTORS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State