Name: | TRACEY FREIGHTLINER OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1996 (29 years ago) |
Entity Number: | 2067753 |
ZIP code: | 13057 |
County: | Albany |
Place of Formation: | New York |
Address: | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY FREIGHTLINER OF ALBANY, INC. | DOS Process Agent | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
DEBORAH F. TRACEY | Chief Executive Officer | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-04-17 | 2024-09-03 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2023-04-17 | 2023-04-17 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2024-09-03 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2023-04-17 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2016-09-06 | 2023-04-17 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2010-11-24 | 2023-04-17 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2004-10-19 | 2020-09-01 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2004-10-19 | 2016-09-06 | Address | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000556 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230417011057 | 2023-04-17 | BIENNIAL STATEMENT | 2022-09-01 |
200901061476 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160906006174 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
151201007200 | 2015-12-01 | BIENNIAL STATEMENT | 2014-09-01 |
120919006195 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101202002717 | 2010-12-02 | BIENNIAL STATEMENT | 2010-09-01 |
101124000687 | 2010-11-24 | CERTIFICATE OF AMENDMENT | 2010-11-24 |
090731002531 | 2009-07-31 | BIENNIAL STATEMENT | 2008-09-01 |
060824002619 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300527025 | 0213100 | 1997-03-28 | 115 RAILROAD AVE, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-06-12 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Hazard | CRUSHING |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100179 J03 |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-06-22 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-06-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100334 A02 I |
Issuance Date | 1997-06-09 |
Abatement Due Date | 1997-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4884688303 | 2021-01-23 | 0248 | PPS | 6803 Manlius Center Rd, East Syracuse, NY, 13057-3912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1724347100 | 2020-04-10 | 0248 | PPP | 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057-3904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State