Search icon

AUTOMATED DYNAMICS CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH B BUBECK Chief Executive Officer 407 FRONT ST, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %KENNETH B. BUBECK, 407 FRONT ST., SCHENECTADY, NY, United States, 12305

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520937 0213100 2007-06-05 NOTT ST INDUSTRIAL PARK, BLDG 306, SCHENECTADY, NY, 12305
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-08-06
Emphasis L: HHHT50
Case Closed 2007-12-28

Violation Items

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