Search icon

SEABOARD AUTO SERVICE, INC.

Company Details

Name: SEABOARD AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1974 (51 years ago)
Date of dissolution: 31 Dec 1980
Entity Number: 343359
ZIP code: 48084
County: Albany
Place of Formation: New York
Address: 1650 WEST BIG BEAVER RD, SUITE 211, TROY, MI, United States, 48084

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 WEST BIG BEAVER RD, SUITE 211, TROY, MI, United States, 48084

History

Start date End date Type Value
1974-05-14 1979-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C349375-2 2004-06-28 ASSUMED NAME CORP INITIAL FILING 2004-06-28
DP-19628 1980-12-31 DISSOLUTION BY PROCLAMATION 1980-12-31
A552837-4 1979-02-16 CERTIFICATE OF AMENDMENT 1979-02-16
A156495-3 1974-05-17 CERTIFICATE OF AMENDMENT 1974-05-17
A155493-3 1974-05-14 CERTIFICATE OF INCORPORATION 1974-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106816267 0213100 1989-12-21 CHURCH ST. EXT., ALBANY, NY, 12202
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1989-12-21
Case Closed 1989-12-21

Related Activity

Type Inspection
Activity Nr 106823859
106823859 0213100 1989-07-17 CHURCH ST. EXT., ALBANY, NY, 12202
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-09-25
Case Closed 1991-05-03

Related Activity

Type Referral
Activity Nr 901355768
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D07 III
Issuance Date 1989-10-13
Abatement Due Date 1989-10-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1989-10-13
Abatement Due Date 1989-11-01
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-13
Abatement Due Date 1989-11-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-10-13
Abatement Due Date 1989-11-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1989-10-13
Abatement Due Date 1989-11-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-10-13
Abatement Due Date 1989-11-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-13
Abatement Due Date 1989-11-17
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State