Name: | AUTOMATED DYNAMICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1984 (41 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 894706 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | %KENNETH B. BUBECK, 407 FRONT ST., SCHENECTADY, NY, United States, 12305 |
Principal Address: | 407 FRONT ST, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH B BUBECK | Chief Executive Officer | 407 FRONT ST, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %KENNETH B. BUBECK, 407 FRONT ST., SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-23 | 1993-07-23 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001 |
1993-07-23 | 1993-07-23 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
1993-07-23 | 1993-07-23 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
1991-07-11 | 1991-07-11 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
1991-07-11 | 1993-07-23 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
1991-07-11 | 1991-07-11 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01 |
1991-07-11 | 1993-07-23 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.001 |
1990-02-16 | 1991-07-11 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
1990-02-16 | 1990-02-16 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
1990-02-16 | 1990-02-16 | Shares | Share type: PAR VALUE, Number of shares: 9000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1306678 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
960305002043 | 1996-03-05 | BIENNIAL STATEMENT | 1996-02-01 |
941011000434 | 1994-10-11 | CERTIFICATE OF AMENDMENT | 1994-10-11 |
930723000174 | 1993-07-23 | CERTIFICATE OF AMENDMENT | 1993-07-23 |
910711000095 | 1991-07-11 | CERTIFICATE OF AMENDMENT | 1991-07-11 |
C108852-5 | 1990-02-16 | CERTIFICATE OF AMENDMENT | 1990-02-16 |
B686387-6 | 1988-09-20 | CERTIFICATE OF AMENDMENT | 1988-09-20 |
B068966-3 | 1984-02-14 | CERTIFICATE OF INCORPORATION | 1984-02-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310520937 | 0213100 | 2007-06-05 | NOTT ST INDUSTRIAL PARK, BLDG 306, SCHENECTADY, NY, 12305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100025 D02 XII |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-09-04 |
Current Penalty | 350.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-12-31 |
Current Penalty | 425.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100106 E09 III |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-09-11 |
Current Penalty | 425.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-08-27 |
Current Penalty | 300.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19040029 A |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-09-26 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19040032 A01 |
Issuance Date | 2007-08-22 |
Abatement Due Date | 2007-09-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State