Search icon

SHAPES ETC. INC.

Company Details

Name: SHAPES ETC. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (40 years ago)
Entity Number: 1020546
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: PO BOX 400, DANSVILLE, NY, United States, 14437
Principal Address: 9094 ROUTE 36, PO BOX 400, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 400, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
SUSAN B DEMUTH Chief Executive Officer 9094 ROUTE 36, PO BOX 400, DANSVILLE, NY, United States, 14437

History

Start date End date Type Value
2001-08-16 2003-09-17 Address 9094 ROUTE 36 / PO BOX 400, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2001-08-16 2003-09-17 Address 9094 ROUTE 36 / PO BOX 400, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2001-08-16 2003-09-17 Address 9094 ROUTE 36 / PO BOX 400, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1993-04-29 2001-08-16 Address 8840 ROUTE 36, P.O. BOX 400, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
1993-04-29 2001-08-16 Address 8840 ROUTE 36, P.O. BOX 400, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
1993-04-29 2001-08-16 Address 8840 ROUTE 36, P.O. BOX 400, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
1985-08-22 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-22 1993-04-29 Address 249 MAIN ST, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111117002663 2011-11-17 BIENNIAL STATEMENT 2011-08-01
090925002270 2009-09-25 BIENNIAL STATEMENT 2009-08-01
070824002638 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051103002849 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030917002235 2003-09-17 BIENNIAL STATEMENT 2003-08-01
021231000230 2002-12-31 CERTIFICATE OF MERGER 2002-12-31
010816002419 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990902002288 1999-09-02 BIENNIAL STATEMENT 1999-08-01
000053004851 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930429003010 1993-04-29 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113967921 0213600 1994-07-14 8840 STATE HIGHWAY 36, DANSVILLE, NY, 14437
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-07-14
Case Closed 1994-07-14

Related Activity

Type Inspection
Activity Nr 107350779
107350779 0213600 1994-04-25 8840 STATE HIGHWAY 36, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-26
Case Closed 1994-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-05-03
Abatement Due Date 1994-06-06
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-05-03
Abatement Due Date 1994-05-20
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-03
Abatement Due Date 1994-06-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-03
Abatement Due Date 1994-06-06
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-03
Abatement Due Date 1994-05-06
Nr Instances 1
Nr Exposed 1
Gravity 00
107346496 0213600 1992-12-09 8840 STATE HIGHWAY 36, DANSVILLE, NY, 14437
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1992-12-09
Case Closed 1992-12-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State