Search icon

SEAWAY MOTOR EXPRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RICHARD F. SCHWERZMANN, ESQ. DOS Process Agent 402 NAT'L BANK BLDG., WATERTOWN, NY, United States, 13601

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11997434 0215800 1976-04-20 6412 COFFEEN ST, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-20
Case Closed 1976-05-20

Violation Items

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