Search icon

STATE AUTO IMPORTS, INC.

Company Details

Name: STATE AUTO IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1966 (59 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 195970
ZIP code: 12224
County: Albany
Place of Formation: New York
Address: P.O. BOX 7226, CAPITAL STATION, ALBANY, NY, United States, 12224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME D. BROWNSTEIN, P.C. DOS Process Agent P.O. BOX 7226, CAPITAL STATION, ALBANY, NY, United States, 12224

History

Start date End date Type Value
1970-07-17 1976-03-09 Name STATE TOYOTA CORP.
1966-02-28 1970-07-17 Name A.M.I. LEASING CORP.
1966-02-28 1978-05-26 Address 33 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C304364-2 2001-07-03 ASSUMED NAME LLC INITIAL FILING 2001-07-03
DP-91248 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A490004-3 1978-05-26 CERTIFICATE OF AMENDMENT 1978-05-26
A298979-3 1976-03-09 CERTIFICATE OF AMENDMENT 1976-03-09
846903-3 1970-07-17 CERTIFICATE OF AMENDMENT 1970-07-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-15
Type:
Complaint
Address:
1044 STATE STREET, Schenectady, NY, 12307
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1976-05-11
Type:
Planned
Address:
1044 STATE STREET, Schenectady, NY, 12307
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State