Search icon

ATTICA GARAGE, INC.

Company Details

Name: ATTICA GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1947 (78 years ago)
Date of dissolution: 20 Sep 2011
Entity Number: 80204
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: 6 WINDSOR ST, ATTICA, NY, United States, 14011

Shares Details

Shares issued 0

Share Par Value 80000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WINDSOR ST, ATTICA, NY, United States, 14011

Chief Executive Officer

Name Role Address
E. DONALD KRAUSS Chief Executive Officer 6 WINDSOR STREET, ATTICA, NY, United States, 14011

History

Start date End date Type Value
1993-10-01 1997-08-07 Address NO STREET ADDRESS, ATTICA, NY, 00000, USA (Type of address: Service of Process)
1993-03-25 1997-08-07 Address 15 WEST AVENUE, ATTICA, NY, 14011, USA (Type of address: Principal Executive Office)
1947-07-11 1993-10-01 Address NO STREET ADDRESS, ATTICA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110920000468 2011-09-20 CERTIFICATE OF DISSOLUTION 2011-09-20
110727002072 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090703002794 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070713002104 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050823002546 2005-08-23 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-02-26
Type:
Planned
Address:
15 WEST AVENUE, Attica, NY, 14011
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State