Search icon

MARCEL'S CORVETTE SHOP, INC.

Company Details

Name: MARCEL'S CORVETTE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1978 (47 years ago)
Date of dissolution: 03 May 2022
Entity Number: 468680
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118

Chief Executive Officer

Name Role Address
JOSEPH NADEAU Chief Executive Officer 1000 WATERFORD ROAD, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
1994-01-25 2023-06-20 Address 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1993-03-09 1994-01-25 Address MARCEL'S CORVETTE SHOP, 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1993-03-09 2023-06-20 Address 1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
1978-01-25 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-25 1993-03-09 Address R.D. 2 BOX 43B, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004611 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
20141023062 2014-10-23 ASSUMED NAME LLC INITIAL FILING 2014-10-23
140225002565 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120223002462 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100108002809 2010-01-08 BIENNIAL STATEMENT 2010-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-04
Type:
Planned
Address:
1000 WATERFORD ROAD, MECHANICVILLE, NY, 12118
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State