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
Name | Role | Address |
---|---|---|
WILLIAM O. MORGAN | Chief Executive Officer | 290 CORNELIA STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
NORTHWAY VOLKSWAGEN, INC. | DOS Process Agent | 290 CORNELIA ST., PLATTSBURGH, NY, United States, 12901 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106726144 | 0213100 | 1992-03-25 | 290 CORNELIA STREET, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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