Search icon

QUEENSBURY TIRE, INC.

Company Details

Name: QUEENSBURY TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1999 (25 years ago)
Date of dissolution: 22 Dec 2016
Entity Number: 2455537
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 973 ST RTE 9, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A TAYLOR Chief Executive Officer 973 ST RTE 9, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 973 ST RTE 9, QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2001-12-14 2010-01-29 Address 973 ST RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
1999-12-30 2001-12-14 Address 973 NYS RT 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000335 2016-12-22 CERTIFICATE OF DISSOLUTION 2016-12-22
100129002158 2010-01-29 BIENNIAL STATEMENT 2009-12-01
080107002470 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060213002943 2006-02-13 BIENNIAL STATEMENT 2005-12-01
040112002413 2004-01-12 BIENNIAL STATEMENT 2003-12-01
011214002800 2001-12-14 BIENNIAL STATEMENT 2001-12-01
991230000334 1999-12-30 CERTIFICATE OF INCORPORATION 1999-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122250392 0213100 1994-07-14 ROUTE 9, 238 LAKE GEORGE ROAD, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-07-14
Case Closed 1994-07-18

Related Activity

Type Referral
Activity Nr 901908566
Safety Yes
122250780 0213100 1994-06-22 ROUTE 9, 238 LAKE GEORGE ROAD, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1994-06-22
Case Closed 1995-03-28

Related Activity

Type Complaint
Activity Nr 74251778
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 IB
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100253 B05 IIII
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100253 E06 II
Issuance Date 1994-08-19
Abatement Due Date 1994-08-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-08-19
Abatement Due Date 1994-09-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-08-19
Abatement Due Date 1994-09-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-08-19
Abatement Due Date 1994-09-21
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-08-19
Abatement Due Date 1994-08-24
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State