Name: | GODEFFROY CAR CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1933 (92 years ago) |
Date of dissolution: | 22 Aug 2006 |
Entity Number: | 44817 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1 WALLKILL AVE, PO BOX E, WALLKILL, NY, United States, 12589 |
Shares Details
Shares issued 0
Share Par Value 2500
Type CAP
Name | Role | Address |
---|---|---|
GWEN SAUNDERS | Chief Executive Officer | PO BOX E, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 WALLKILL AVE, PO BOX E, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2003-04-23 | Address | 1 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1999-05-05 | 2003-04-23 | Address | 1 WALLKILL AVE., P.O. BOX E, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2003-04-23 | Address | 1 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1997-05-13 | 1999-05-05 | Address | PO BOX E, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1992-12-03 | 1999-05-05 | Address | P.O. BOX E, 52 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1992-12-03 | 1999-05-05 | Address | P.O. BOX E, 52 WALLKILL AVE., WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1986-04-15 | 1997-05-13 | Address | P.O. BOX E, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
1933-05-04 | 1986-04-15 | Address | 89-04 HAYES AVENUE, JACKSON HEIGHTS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060822000206 | 2006-08-22 | CERTIFICATE OF DISSOLUTION | 2006-08-22 |
030423002454 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010504002582 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990505002633 | 1999-05-05 | BIENNIAL STATEMENT | 1999-05-01 |
970513002080 | 1997-05-13 | BIENNIAL STATEMENT | 1997-05-01 |
000044003061 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
C197266-2 | 1993-03-03 | ASSUMED NAME CORP INITIAL FILING | 1993-03-03 |
921203002457 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
B346302-3 | 1986-04-15 | CERTIFICATE OF AMENDMENT | 1986-04-15 |
79E-144 | 1955-12-30 | CERTIFICATE OF AMENDMENT | 1955-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11642782 | 0235200 | 1973-03-26 | WALLKILL AVE, Wallkill, NY, 12589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11641164 | 0235200 | 1972-12-01 | WALKILL AVE, Wallkill, NY, 12589 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1972-12-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 G06 |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 3 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Nr Instances | 2 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Nr Instances | 2 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100157 A |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Nr Instances | 1 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1972-12-18 |
Abatement Due Date | 1973-01-08 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State