Search icon

CAPITALAND TIRE MART INC.

Company Details

Name: CAPITALAND TIRE MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1978 (47 years ago)
Date of dissolution: 07 Oct 2022
Entity Number: 493868
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO BOX 947, 9 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110
Principal Address: 9 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 947, 9 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
CHARLES E. MOORE JR Chief Executive Officer 9 NORTHWAY LANE NORTH, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2010-07-22 2023-03-31 Address 9 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2010-07-22 2023-03-31 Address PO BOX 947, 9 NORTHWAY LANE NORTH, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-02-07 2010-07-22 Address 284 WOLF RD, PO BOX 947, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1995-02-07 2010-07-22 Address 284 WOLF RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1995-02-07 2010-07-22 Address 284 WOLF RD, PO BOX 947, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1978-06-09 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-09 1995-02-07 Address 183 MENANDS RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331003473 2022-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-07
160606007395 2016-06-06 BIENNIAL STATEMENT 2016-06-01
20140929065 2014-09-29 ASSUMED NAME CORP INITIAL FILING 2014-09-29
140610007006 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120606006372 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100722002951 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080718003265 2008-07-18 BIENNIAL STATEMENT 2008-06-01
060612002153 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040621002033 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020605002819 2002-06-05 BIENNIAL STATEMENT 2002-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108809963 0213100 1994-02-07 284 WOLF ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-02-07
Case Closed 1994-06-28

Related Activity

Type Complaint
Activity Nr 74930736
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-03-08
Abatement Due Date 1994-03-26
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1994-03-08
Abatement Due Date 1994-03-26
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-03-08
Abatement Due Date 1994-03-26
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1994-03-08
Abatement Due Date 1994-03-16
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-08
Abatement Due Date 1994-04-13
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-03-08
Abatement Due Date 1994-04-10
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-08
Abatement Due Date 1994-04-10
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-03-08
Abatement Due Date 1994-03-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1994-03-08
Abatement Due Date 1994-03-11
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1994-03-08
Abatement Due Date 1994-03-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-03-08
Abatement Due Date 1994-03-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-03-08
Abatement Due Date 1994-03-16
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State