Search icon

RENSSELAER AUTO PLAZA, INC.

Company Details

Name: RENSSELAER AUTO PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1977 (48 years ago)
Entity Number: 431926
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 770 HOOSICK ROAD, TROY, NY, United States, 12180

Shares Details

Shares issued 3800

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2023 141589042 2024-06-28 RENSSELAER AUTO PLAZA, INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing JULIE HARRISON
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2022 141589042 2023-08-08 RENSSELAER AUTO PLAZA, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing JULIE HARRISON
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2021 141589042 2022-09-07 RENSSELAER AUTO PLAZA, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing JULIE HARRISON
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2020 141589042 2021-07-29 RENSSELAER AUTO PLAZA, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DAVID J BONESTEEL
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2019 141589042 2020-06-12 RENSSELAER AUTO PLAZA, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing DAVID J BONESTEEL
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2018 141589042 2019-07-22 RENSSELAER AUTO PLAZA, INC. 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DAVID J BONESTEEL
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2017 141589042 2018-06-13 RENSSELAER AUTO PLAZA, INC. 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing DAVID J BONESTEEL
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2016 141589042 2017-08-30 RENSSELAER AUTO PLAZA, INC. 77
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing DAVID J BONESTEEL
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2015 141589042 2016-07-28 RENSSELAER AUTO PLAZA, INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DAVID J BONESTEEL
RENSSELAER AUTO PLAZA, INC. 401(K) PLAN 2014 141589042 2015-08-07 RENSSELAER AUTO PLAZA, INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-08-01
Business code 441110
Sponsor’s telephone number 5182791171
Plan sponsor’s address 770 HOOSICK ROAD, TROY, NY, 12180

Signature of

Role Plan administrator
Date 2015-08-07
Name of individual signing DAVID J BONESTEEL

Chief Executive Officer

Name Role Address
ANDREW J JAMES Chief Executive Officer 770 HOOSICK RD, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 HOOSICK ROAD, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-10-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2024-05-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2024-05-08 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 770 HOOSICK RD, TROY, NY, 12180, 6699, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 770 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2022-04-06 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508001642 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210412060121 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060394 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170417006209 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150821006088 2015-08-21 BIENNIAL STATEMENT 2015-04-01
130429002091 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110510003361 2011-05-10 BIENNIAL STATEMENT 2011-04-01
20100302014 2010-03-02 ASSUMED NAME CORP INITIAL FILING 2010-03-02
090326002143 2009-03-26 BIENNIAL STATEMENT 2009-04-01
080311000870 2008-03-11 CERTIFICATE OF AMENDMENT 2008-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344432760 0213100 2019-11-07 805 HOOSICK ROAD, TROY, NY, 12180
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-11-07
Case Closed 2020-11-20

Related Activity

Type Complaint
Activity Nr 1515745
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2020-01-23
Abatement Due Date 2020-01-29
Current Penalty 3238.8
Initial Penalty 5398.0
Final Order 2020-02-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: (a) On and before 11/7/2019, the detailing area, for the detailers using compressed air to get crumbs and dirt in hard to reach places in a vehicle and cleaning chemicals such as, but not limited to, Platinum PCW36 Foamy Lube Detergent Concentrate, and Technicians Choice TEC392 Heavy Duty Enzyme Spot & Stain Remover. The employer did not enforce the use of personal protective equipment for the protection of the eyes such as but not limited to, safety glasses.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2020-01-23
Current Penalty 4048.2
Initial Penalty 6747.0
Final Order 2020-02-11
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: (a) On and before 11/7/2019, the detailing area, for the detailers using compressed air to get crumbs and dirt in hard to reach places in a vehicle. The regulated pressure was set to as high as 130 psi.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2020-01-23
Abatement Due Date 2020-02-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) On and before 11/7/2019, the detailing area, for the detailers working with cleaning chemicals such as, but not limited to, Platinum PCW36 Foamy Lube Detergent Concentrate, and Technicians Choice TEC392 Heavy Duty Enzyme Spot & Stain Remover. Employer did not train employees on hazard communication.

Date of last update: 01 Mar 2025

Sources: New York Secretary of State