Search icon

ABG ASSOCIATES, INC.

Company Details

Name: ABG ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1031982
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 226 CENTRAL AVENUE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M. BREIER Chief Executive Officer 226 CENTRAL AVENUE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 CENTRAL AVENUE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1992-11-20 1998-01-21 Address 1914 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1992-11-20 1998-01-21 Address 1914 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
1992-11-20 1998-01-21 Address 89 FERNWOOD AVENUE, WEST SENECA, NY, 14206, 3410, USA (Type of address: Service of Process)
1985-10-11 1992-11-20 Address 89 FERNWOOD AVENUE, WEST SENECA, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116162 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040526002764 2004-05-26 BIENNIAL STATEMENT 2003-10-01
020125002416 2002-01-25 BIENNIAL STATEMENT 2001-10-01
991126002265 1999-11-26 BIENNIAL STATEMENT 1999-10-01
980121002577 1998-01-21 BIENNIAL STATEMENT 1997-10-01
931029002914 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921120002005 1992-11-20 BIENNIAL STATEMENT 1992-10-01
B277126-4 1985-10-11 CERTIFICATE OF INCORPORATION 1985-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301002721 0213600 1998-07-01 SHERIDAN DRIVE & NIAGARA FALLS BLVD., AMHERST, NY, 14226
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-01
Emphasis L: FALL
Case Closed 1999-04-22

Related Activity

Type Referral
Activity Nr 201330917
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-07-07
Abatement Due Date 1998-07-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-07-07
Abatement Due Date 1998-07-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800710 Employee Retirement Income Security Act (ERISA) 2008-09-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-24
Termination Date 2009-03-16
Section 1132
Status Terminated

Parties

Name BUFFALO LABORERS WELFAR,
Role Plaintiff
Name ABG ASSOCIATES, INC.
Role Defendant
0100299 Employee Retirement Income Security Act (ERISA) 2001-04-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-04-23
Termination Date 2002-01-22
Section 0185
Status Terminated

Parties

Name LOCAL NO. 210,
Role Plaintiff
Name ABG ASSOCIATES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State