Name: | ADIRONDACK HERCULES TIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1979 (46 years ago) |
Entity Number: | 540650 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 198 MORRIS RD., SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 310
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE O'SHEA | Chief Executive Officer | PO BOX 13326, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 MORRIS RD., SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-27 | 2003-03-03 | Address | PO BOX 13326, ALBANY, NY, 12212, 3326, USA (Type of address: Chief Executive Officer) |
1979-02-26 | 2020-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1979-02-26 | 2002-03-27 | Address | 27 OAK OX RD, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211000343 | 2020-12-11 | CERTIFICATE OF AMENDMENT | 2020-12-11 |
190211060796 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170526006132 | 2017-05-26 | BIENNIAL STATEMENT | 2017-02-01 |
20161214004 | 2016-12-14 | ASSUMED NAME CORP INITIAL FILING | 2016-12-14 |
150224006215 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130219006089 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110322002498 | 2011-03-22 | BIENNIAL STATEMENT | 2011-02-01 |
070212002910 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050405002746 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030303002703 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304467632 | 0213100 | 2002-06-13 | 198 MORRIS ROAD, ALBANY, NY, 12212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202929428 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 2002-07-03 |
Abatement Due Date | 2002-08-05 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 2002-07-03 |
Abatement Due Date | 2002-10-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1179357107 | 2020-04-10 | 0248 | PPP | 198 MORRIS RD, SCHENECTADY, NY, 12303-3414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4112288301 | 2021-01-22 | 0248 | PPS | 198 Morris Rd, Schenectady, NY, 12303-3419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State