Search icon

TANNEY'S MOTOR TRANSPORTATION, INC.

Company Details

Name: TANNEY'S MOTOR TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1974 (51 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 337413
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 10 NORTHWAY LANE, P O BOX 610, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANNEY'S MOTOR TRANSPORTATION, INC. DOS Process Agent 10 NORTHWAY LANE, P O BOX 610, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1974-02-22 1979-04-19 Address 111 WASHINGTON AVE., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050204064 2005-02-04 ASSUMED NAME LLC INITIAL FILING 2005-02-04
DP-875734 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A569476-3 1979-04-19 CERTIFICATE OF AMENDMENT 1979-04-19
A172006-2 1974-07-26 CERTIFICATE OF AMENDMENT 1974-07-26
A137156-6 1974-02-22 CERTIFICATE OF INCORPORATION 1974-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12001020 0215800 1974-01-23 10 NORTHWAY LANE, Latham, NY, 12110
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-23
Case Closed 1984-03-10
12000824 0215800 1973-12-27 10 NORTHWAY LANE, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-01-08
Abatement Due Date 1974-01-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1974-01-08
Abatement Due Date 1974-01-21
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-01-08
Abatement Due Date 1974-01-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1974-01-08
Abatement Due Date 1974-01-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State