Search icon

INSULATION PLUS, INC.

Company Details

Name: INSULATION PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1985 (39 years ago)
Date of dissolution: 12 Sep 2005
Entity Number: 1038676
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 75 BIRD AVENUE, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 BIRD AVENUE, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
ROBERT WINKLER Chief Executive Officer 75 BIRD AVENUE, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1985-11-08 1990-03-13 Address ONE NIAGARA SQUARE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050912000313 2005-09-12 CERTIFICATE OF DISSOLUTION 2005-09-12
031120002472 2003-11-20 BIENNIAL STATEMENT 2003-11-01
011029002090 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991214002251 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971030002034 1997-10-30 BIENNIAL STATEMENT 1997-11-01
931108002236 1993-11-08 BIENNIAL STATEMENT 1993-11-01
921202002749 1992-12-02 BIENNIAL STATEMENT 1992-11-01
C117351-2 1990-03-13 CERTIFICATE OF AMENDMENT 1990-03-13
B286989-4 1985-11-08 CERTIFICATE OF INCORPORATION 1985-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113967475 0213600 1994-08-29 138 CHANDLER STREET, BUFFALO, NY, 14206
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-08-30
Case Closed 1995-06-30

Related Activity

Type Complaint
Activity Nr 76879634
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1994-09-16
Abatement Due Date 1994-09-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-09-16
Abatement Due Date 1994-09-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-09-16
Abatement Due Date 1994-09-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-09-16
Abatement Due Date 1994-09-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-09-16
Abatement Due Date 1994-09-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H01 III
Issuance Date 1994-09-16
Abatement Due Date 1994-09-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State