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 Nr Report ID Date Opened Site Address
309209898 0213100 2006-10-16 RTE 9 & RTE 149, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-16
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2007-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2006-11-06
Abatement Due Date 2006-11-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-11-06
Abatement Due Date 2006-11-09
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2006-11-06
Abatement Due Date 2006-11-15
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1604796 Intrastate Non-Hazmat 2007-02-07 20000 2006 1 1 Private(Property)
Legal Name ADIRONDACK INTERIORS INC
DBA Name -
Physical Address 376 COUNTY ROUTE 76, MECHANICVILLE, NY, 12118, US
Mailing Address 376 COUNTY ROUTE 76, MECHANICVILLE, NY, 12118, US
Phone (518) 664-0189
Fax (518) 664-0189
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State