Search icon

SPITZIE'S MOTORCYCLE CENTER, INC.

Company Details

Name: SPITZIE'S MOTORCYCLE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1973 (51 years ago)
Entity Number: 240984
ZIP code: 01570
County: Albany
Place of Formation: New York
Address: 1406 Treasure Island Rd, Webster, MA, United States, 01570
Principal Address: 1970 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN CASTOR Chief Executive Officer 1970 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
SPITZIE'S MOTORCYCLE CENTER, INC. DOS Process Agent 1406 Treasure Island Rd, Webster, MA, United States, 01570

History

Start date End date Type Value
2007-12-04 2019-12-02 Address 1970 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-12-04 2019-01-14 Address 1970 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-01-06 2007-12-04 Address 1970 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-01-06 2007-12-04 Address 1970 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2000-01-06 2007-12-04 Address 1970 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210000995 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191202062004 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190114002018 2019-01-14 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
180524006279 2018-05-24 BIENNIAL STATEMENT 2017-12-01
131219002112 2013-12-19 BIENNIAL STATEMENT 2013-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-01
Type:
Complaint
Address:
1970 CENTRAL AVENUE, ALBANY, NY, 12205
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State