Search icon

KING CADILLAC OLDSMOBILE INC.

Company Details

Name: KING CADILLAC OLDSMOBILE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1971 (53 years ago)
Date of dissolution: 14 Apr 1992
Entity Number: 316677
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 809 STATE ST., SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KING CADILLAC OLDSMOBILE INC. DOS Process Agent 809 STATE ST., SCHENECTADY, NY, United States, 12307

History

Start date End date Type Value
1971-10-22 1978-08-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20090629020 2009-06-29 ASSUMED NAME CORP INITIAL FILING 2009-06-29
920414000565 1992-04-14 CERTIFICATE OF DISSOLUTION 1992-04-14
A509928-3 1978-08-21 CERTIFICATE OF AMENDMENT 1978-08-21
941184-4 1971-10-22 CERTIFICATE OF INCORPORATION 1971-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10737914 0213100 1975-01-06 809 STATE STREET, Schenectady, NY, 12307
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-01-06
Case Closed 1975-01-06
10737641 0213100 1974-09-25 809 STATE STREET, Schenectady, NY, 12307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-10-01
Abatement Due Date 1974-10-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-01
Abatement Due Date 1974-10-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-10-01
Abatement Due Date 1974-10-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-10-01
Abatement Due Date 1974-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100244 A01
Issuance Date 1974-10-01
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1974-10-01
Abatement Due Date 1974-11-02
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-10-01
Abatement Due Date 1974-10-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State