Search icon

AIR-LAND MOTOR PARTS, INC.

Company Details

Name: AIR-LAND MOTOR PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1944 (81 years ago)
Date of dissolution: 26 Sep 1994
Entity Number: 55325
County: Warren
Place of Formation: New York
Address: 23-25 BAY ST., GLENS FALLS, NY, United States

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIR-LAND MOTOR PARTS, INC. DOS Process Agent 23-25 BAY ST., GLENS FALLS, NY, United States

History

Start date End date Type Value
1945-07-24 1948-10-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1944-08-21 1945-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20140210068 2014-02-10 ASSUMED NAME CORP INITIAL FILING 2014-02-10
940926000202 1994-09-26 CERTIFICATE OF MERGER 1994-09-26
7377-69 1948-10-21 CERTIFICATE OF AMENDMENT 1948-10-21
6453-136 1945-07-24 CERTIFICATE OF AMENDMENT 1945-07-24
6307-14 1944-08-21 CERTIFICATE OF INCORPORATION 1944-08-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10702124 0213100 1978-04-19 23-25 BAY STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1984-03-10
10769297 0213100 1978-03-30 23-25 BAY STREET, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1978-05-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025042
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-04-12
Abatement Due Date 1978-04-15
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-12
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-04-12
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-04-12
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1978-04-12
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-04-12
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-12
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-12
Abatement Due Date 1978-04-20
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-04-12
Abatement Due Date 1978-04-20
Nr Instances 2
10725869 0213100 1976-01-08 23-25 BAY STREET, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-01-08
Case Closed 1984-03-10
10725737 0213100 1975-12-03 23-25 BAY STREET, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1976-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-08
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1975-12-08
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-12-08
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-08
Abatement Due Date 1975-12-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-12-08
Abatement Due Date 1976-01-07
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-08
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-12-08
Abatement Due Date 1976-01-07
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1975-12-08
Abatement Due Date 1976-01-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-12-08
Abatement Due Date 1975-12-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1975-12-08
Abatement Due Date 1976-01-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State