Name: | GERMAN AUTO HAUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 411469 |
ZIP code: | 12027 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 768 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Principal Address: | P.O. BOX 795, 4 BOBKAT LANE, HAGUE, NY, United States, 12836 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 768 SARATOGA RD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
MARTIN STEGER | Chief Executive Officer | P.O. BOX 795, HAGUE, NY, United States, 12836 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-21 | 1998-10-16 | Address | 4 BOBKAT LANE, HAGUE, NY, 12836, USA (Type of address: Principal Executive Office) |
1996-10-21 | 1998-10-16 | Address | 4 BOBKAT LANE, HAGUE, NY, 12836, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 1996-10-21 | Address | PO BOX 387, 147 KINGSLEY ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
1993-10-07 | 1996-10-21 | Address | PO BOX 387, 768 SARATOGA ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-10-07 | Address | POB 75, 147 KINGSLEY RD, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-10-07 | Address | 147 KINGSLEY RD, POB 75, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office) |
1978-10-20 | 1992-12-15 | Address | 768 SARATOGA ROAD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
1976-10-01 | 1978-10-20 | Address | MAIN ST, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113249 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20081202049 | 2008-12-02 | ASSUMED NAME LLC INITIAL FILING | 2008-12-02 |
981016002517 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961021002132 | 1996-10-21 | BIENNIAL STATEMENT | 1996-10-01 |
931007002439 | 1993-10-07 | BIENNIAL STATEMENT | 1993-10-01 |
921215002638 | 1992-12-15 | BIENNIAL STATEMENT | 1992-10-01 |
A524351-4 | 1978-10-20 | CERTIFICATE OF AMENDMENT | 1978-10-20 |
A346446-4 | 1976-10-01 | CERTIFICATE OF INCORPORATION | 1976-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106727175 | 0213100 | 1992-04-07 | 768 SARATOGA RD., BURNT HILLS, NY, 12027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-05 |
Current Penalty | 175.0 |
Initial Penalty | 175.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100177 G |
Issuance Date | 1992-06-02 |
Abatement Due Date | 1992-06-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State