-
Home Page
›
-
Counties
›
-
Erie
›
-
14213
›
-
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