Search icon

KAZOO CO., INC.

Company Details

Name: KAZOO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1985 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1012206
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 425 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAZOO CO., INC. DOS Process Agent 425 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
DP-708120 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B248108-5 1985-07-16 CERTIFICATE OF INCORPORATION 1985-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1047158 0213600 1984-11-20 8703 SOUTH MAIN ST, EDEN, NY, 14057
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-11-20
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70509468
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-11-26
Abatement Due Date 1985-03-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
127019 0213600 1984-02-03 8703 SOUTH MAIN ST, Eden, NY, 14057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-03
Case Closed 1984-02-03
10802692 0213600 1978-07-19 8703 SUTH MAIN STREET, Eden, NY, 14057
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-19
Case Closed 1984-03-10
10802585 0213600 1978-05-17 8703 SOUTH MAIN STREET, Eden, NY, 14057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-05-17
Case Closed 1984-03-10
10802510 0213600 1978-04-11 8703 SOUTH MAIN STREET, Eden, NY, 14057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-11
Case Closed 1984-03-10
10802429 0213600 1978-03-15 8703 SOUTH MAIN STREET, Eden, NY, 14057
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-03-15
Case Closed 1984-03-10
10802346 0213600 1978-02-03 8703 SOUTH MAIN STREET, Eden, NY, 14057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-02-03
Case Closed 1978-07-20

Related Activity

Type Complaint
Activity Nr 320198351

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-03-20
Abatement Due Date 1978-05-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-03-20
Abatement Due Date 1978-05-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 22
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 C03 V
Issuance Date 1978-02-16
Abatement Due Date 1978-07-17
Nr Instances 9
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1978-02-16
Abatement Due Date 1978-03-02
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-02-16
Abatement Due Date 1978-02-23
Nr Instances 28
Citation ID 02004
Citaton Type Other
Standard Cited 19040004
Issuance Date 1978-02-16
Abatement Due Date 1978-02-23
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State