Search icon

PARKAY MOTORS, INC.

Company Details

Name: PARKAY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1964 (60 years ago)
Date of dissolution: 15 Jan 1987
Entity Number: 181412
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 102 BRONX AVE., SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARKAY MOTORS, INC. DOS Process Agent 102 BRONX AVE., SYRACUSE, NY, United States, 13208

Filings

Filing Number Date Filed Type Effective Date
20160610016 2016-06-10 ASSUMED NAME CORP INITIAL FILING 2016-06-10
B446762-4 1987-01-15 CERTIFICATE OF DISSOLUTION 1987-01-15
464439 1964-11-16 CERTIFICATE OF INCORPORATION 1964-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12023727 0215800 1974-09-25 SOUTH FIRST AND FOURTH STREETS, Fulton, NY, 13069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-02
Abatement Due Date 1974-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1974-10-02
Abatement Due Date 1974-10-03
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1974-10-02
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-10-02
Abatement Due Date 1974-10-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1974-10-02
Abatement Due Date 1974-10-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-10-02
Abatement Due Date 1974-10-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State