Search icon

GODEFFROY CAR CO. INC.

Company Details

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

Chief Executive Officer

Name Role Address
GWEN SAUNDERS Chief Executive Officer PO BOX E, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WALLKILL AVE, PO BOX E, WALLKILL, NY, United States, 12589

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11642782 0235200 1973-03-26 WALLKILL AVE, Wallkill, NY, 12589
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-26
Case Closed 1984-03-10
11641164 0235200 1972-12-01 WALKILL AVE, Wallkill, NY, 12589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-01
Case Closed 1984-03-10

Violation Items

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