Search icon

QUEENSBURY MOTORS, INC.

Company Details

Name: QUEENSBURY MOTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1980 (44 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 659833
ZIP code: 12804
County: Warren
Place of Formation: Delaware
Address: QUAKER ROAD, GLENS FALLS, NY, United States, 12804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent QUAKER ROAD, GLENS FALLS, NY, United States, 12804

Filings

Filing Number Date Filed Type Effective Date
DP-1461081 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
A710253-4 1980-10-29 APPLICATION OF AUTHORITY 1980-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12000089 0215800 1973-09-07 QUAKER ROAD, Glens Falls, NY, 12801
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10
11999380 0215800 1973-07-19 QUAKER ROAD, Glens Falls, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-07-26
Abatement Due Date 1973-08-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-07-26
Abatement Due Date 1973-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-07-26
Abatement Due Date 1973-08-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 XI
Issuance Date 1973-07-26
Abatement Due Date 1973-07-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-07-26
Abatement Due Date 1973-08-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-07-26
Abatement Due Date 1973-08-28
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State