Search icon

NORTHWAY MOTORS, INC.

Company Details

Name: NORTHWAY MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1975 (50 years ago)
Date of dissolution: 02 Jul 1997
Entity Number: 368462
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 290 CORNELIA ST., PLATTSBURGH, NY, United States, 12901
Principal Address: 290 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM O. MORGAN Chief Executive Officer 290 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
NORTHWAY VOLKSWAGEN, INC. DOS Process Agent 290 CORNELIA ST., PLATTSBURGH, NY, United States, 12901

Filings

Filing Number Date Filed Type Effective Date
20060130038 2006-01-30 ASSUMED NAME LLC INITIAL FILING 2006-01-30
970702000150 1997-07-02 CERTIFICATE OF DISSOLUTION 1997-07-02
000049006885 1993-09-29 BIENNIAL STATEMENT 1993-04-01
921023002634 1992-10-23 BIENNIAL STATEMENT 1992-04-01
C097912-3 1990-01-18 CERTIFICATE OF AMENDMENT 1990-01-18
A229845-3 1975-04-28 CERTIFICATE OF INCORPORATION 1975-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726144 0213100 1992-03-25 290 CORNELIA STREET, PLATTSBURGH, NY, 12901
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-29
Case Closed 1992-07-23

Related Activity

Type Complaint
Activity Nr 73995037
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1992-06-05
Abatement Due Date 1992-06-23
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-06-05
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State