Search icon

ADIRONDACK INTERIORS INC.

Company Details

Name: ADIRONDACK INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 2005 (19 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3297466
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 376 COUNTY ROUTE 76, MECHANICVILLE, NY, United States, 12118
Address: C/O THE BREAKELL LAW FIRM P.C., 10 AIRLINE DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CLECHENKO Chief Executive Officer 376 COUNTY ROUTE 76, MECHANICVILLE, NY, United States, 12118

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE BREAKELL LAW FIRM P.C., 10 AIRLINE DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-12-27 2008-01-07 Address C/O THE BREAKELL LAW FIRM P.C., 10 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245326 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
091223002789 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080107002460 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060206000717 2006-02-06 CERTIFICATE OF AMENDMENT 2006-02-06
051227000369 2005-12-27 CERTIFICATE OF INCORPORATION 2005-12-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-16
Type:
Planned
Address:
RTE 9 & RTE 149, QUEENSBURY, NY, 12801
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 664-0189
Add Date:
2007-02-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State