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
545524-4 1966-02-28 CERTIFICATE OF INCORPORATION 1966-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10727881 0213100 1977-12-15 1044 STATE STREET, Schenectady, NY, 12307
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-12-15
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320173974
10712321 0213100 1976-05-11 1044 STATE STREET, Schenectady, NY, 12307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-11
Case Closed 1976-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-17
Abatement Due Date 1976-06-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-17
Abatement Due Date 1976-06-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-17
Abatement Due Date 1976-06-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-17
Abatement Due Date 1976-05-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State