Search icon

METROLAND MOTORS, INC.

Company Details

Name: METROLAND MOTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1969 (56 years ago)
Date of dissolution: 18 Oct 1982
Entity Number: 276771
ZIP code: 48034
County: Albany
Place of Formation: Delaware
Address: AMERICAN MOTOR SALES COR, 27777 FRANKLIN RD., SOUTHFIELD, MI, United States, 48034

DOS Process Agent

Name Role Address
%DEALER INVESTMENT CONTROLLER DOS Process Agent AMERICAN MOTOR SALES COR, 27777 FRANKLIN RD., SOUTHFIELD, MI, United States, 48034

Agent

Name Role Address
THE CORP. TRUST CO. Agent 277 PARK AVE, NEW YORK, NY, 10017

History

Start date End date Type Value
1969-05-14 1982-10-18 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C287923-2 2000-04-28 ASSUMED NAME CORP INITIAL FILING 2000-04-28
A911619-3 1982-10-18 SURRENDER OF AUTHORITY 1982-10-18
756630-4 1969-05-14 APPLICATION OF AUTHORITY 1969-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12021606 0215800 1974-04-17 1010 CENTRAL AVENUE, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-17
Case Closed 1984-03-10
12021226 0215800 1974-02-20 1010 CENTRAL AVENUE, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-03-14
Abatement Due Date 1974-03-22
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1974-03-14
Abatement Due Date 1974-04-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1974-03-14
Abatement Due Date 1974-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1974-03-14
Abatement Due Date 1974-03-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-03-14
Abatement Due Date 1974-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-14
Abatement Due Date 1974-03-22
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1974-03-14
Abatement Due Date 1974-03-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-03-14
Abatement Due Date 1974-03-29
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100242 A
Issuance Date 1974-03-14
Abatement Due Date 1974-03-29
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State