Name: | SEAWAY MOTOR EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1983 (42 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 832211 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 402 NAT'L BANK BLDG., WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD F. SCHWERZMANN, ESQ. | DOS Process Agent | 402 NAT'L BANK BLDG., WATERTOWN, NY, United States, 13601 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-871501 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B010960-2 | 1983-08-15 | CERTIFICATE OF AMENDMENT | 1983-08-15 |
A965779-7 | 1983-03-31 | CERTIFICATE OF INCORPORATION | 1983-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11997434 | 0215800 | 1976-04-20 | 6412 COFFEEN ST, Watertown, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-17 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-17 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1976-04-27 |
Abatement Due Date | 1976-05-17 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State