Search icon

FLASHER-HANDLING CORP.

Company Details

Name: FLASHER-HANDLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1956 (69 years ago)
Date of dissolution: 31 Mar 2001
Entity Number: 101627
ZIP code: 12207
County: Erie
Place of Formation: New York
Principal Address: 125 TAYLOR RD, DEPEW, NY, United States, 14043
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GEORGE A GIOTIS Chief Executive Officer 125 TAYLOR RD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2000-09-26 2001-01-05 Address 125 TAYLOR RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1956-02-14 2000-09-26 Address 186 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010330000582 2001-03-30 CERTIFICATE OF MERGER 2001-03-31
010105000661 2001-01-05 CERTIFICATE OF CHANGE 2001-01-05
000926002578 2000-09-26 BIENNIAL STATEMENT 2000-02-01
B226702-2 1985-05-15 ASSUMED NAME CORP INITIAL FILING 1985-05-15
6548 1956-02-14 CERTIFICATE OF INCORPORATION 1956-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1780766 0213600 1984-06-19 280 CAYUGA ROAD, BUFFALO, NY, 14225
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-19
Case Closed 1984-06-19
10799724 0213600 1977-07-19 4560 BAILEY AVE, Buffalo, NY, 14226
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320194178
10854024 0213600 1977-01-08 4560 BAILEY AVE, Buffalo, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-01-08
Case Closed 1984-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State