Name: | FRAMES EAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1985 (39 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 1037408 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | ANDERSON, KEY BANK BLDG 4TH FL, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 50000
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
%JOHNSON PETERSON TENER & | DOS Process Agent | ANDERSON, KEY BANK BLDG 4TH FL, JAMESTOWN, NY, United States, 14701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-845057 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B285075-5 | 1985-11-04 | CERTIFICATE OF INCORPORATION | 1985-11-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100661032 | 0213600 | 1987-01-13 | 25 SHEARMAN PLACE, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-01-24 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-01-24 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-01-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 I |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-01-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-23 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 F04 II |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-23 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-01-21 |
Abatement Due Date | 1987-02-23 |
Nr Instances | 1 |
Nr Exposed | 20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State