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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 WEST BIG BEAVER RD, SUITE 211, TROY, MI, United States, 48084 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106816267 | 0213100 | 1989-12-21 | CHURCH ST. EXT., ALBANY, NY, 12202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 106823859 |
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