Search icon

REPAIR TRACK SERVICE INC.

Company Details

Name: REPAIR TRACK SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1982 (43 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 763276
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: PO BOX 1600, 21 CANNON STREET, GREEN ISLAND, NY, United States, 12183
Principal Address: 13 GRAFFIN DRIVE, 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 1600, 21 CANNON STREET, GREEN ISLAND, NY, United States, 12183

Chief Executive Officer

Name Role Address
CARMEN YOUNG Chief Executive Officer 13 GRAFFIN DRIVE, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1982-04-12 1995-06-12 Address 112 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1290574 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950612002349 1995-06-12 BIENNIAL STATEMENT 1993-04-01
A858437-4 1982-04-12 CERTIFICATE OF INCORPORATION 1982-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1994-09-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State