Name: | NIAGARA PIPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1986 (39 years ago) |
Date of dissolution: | 22 Jan 1997 |
Entity Number: | 1067665 |
ZIP code: | 14132 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5784 BUFFALO ST, SANBORN, NY, United States, 14132 |
Principal Address: | ROBERT B PARKHILL, 5784 BUFFALO ST, SANBORN, NY, United States, 14132 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B PARKHILL | Chief Executive Officer | 5784 BUFFALO ST, SANBORN, NY, United States, 14132 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5784 BUFFALO ST, SANBORN, NY, United States, 14132 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-24 | 1995-02-24 | Address | 763 CAYUGA ST., LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970122000108 | 1997-01-22 | CERTIFICATE OF DISSOLUTION | 1997-01-22 |
950224002154 | 1995-02-24 | BIENNIAL STATEMENT | 1994-03-01 |
B336978-2 | 1986-03-24 | CERTIFICATE OF INCORPORATION | 1986-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100667518 | 0213600 | 1988-01-21 | 3175 STALEY ROAD, GRAND ISLAND, NY, 14072 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 A02 |
Issuance Date | 1988-02-01 |
Abatement Due Date | 1988-02-05 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-02-02 |
Abatement Due Date | 1988-02-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State