Search icon

ARMORY GARAGE INC.

Company Details

Name: ARMORY GARAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1947 (77 years ago)
Entity Number: 80551
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 926 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 450 E. BOGERT TRAIL, Palm Springs, CA, United States, 92264

Shares Details

Shares issued 13000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 926 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DONALD S METZNER Chief Executive Officer 450 E. BOGERT TRAIL, PALM SPRINGS, CA, United States, 92264

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 450 E. BOGERT TRAIL, PALM SPRINGS, CA, 92264, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 926 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0
2022-08-24 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0
2013-01-31 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 13000, Par value: 0
1999-09-27 2024-11-21 Address 926 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-10-29 2024-11-21 Address 926 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-06-10 1999-09-27 Address 926 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-12-02 2013-01-31 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
1986-10-22 1993-10-29 Address 926 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000387 2024-11-21 BIENNIAL STATEMENT 2024-11-21
220826000288 2022-08-26 BIENNIAL STATEMENT 2021-09-01
170901006209 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161130006254 2016-11-30 BIENNIAL STATEMENT 2015-09-01
130906006184 2013-09-06 BIENNIAL STATEMENT 2013-09-01
130131001064 2013-01-31 CERTIFICATE OF AMENDMENT 2013-01-31
121102000239 2012-11-02 CERTIFICATE OF MERGER 2012-11-02
111003002426 2011-10-03 BIENNIAL STATEMENT 2011-09-01
091015002355 2009-10-15 BIENNIAL STATEMENT 2009-09-01
070913002188 2007-09-13 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10723039 0213100 1975-08-28 926 CENTRAL AVENUE, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-28
Case Closed 1975-10-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1975-09-08
Abatement Due Date 1975-09-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-09-08
Abatement Due Date 1975-09-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-09-08
Abatement Due Date 1975-09-16
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State