Search icon

SNYDER TANK CORP.

Company Details

Name: SNYDER TANK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1986 (39 years ago)
Date of dissolution: 11 Jan 1999
Entity Number: 1070254
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: THE CORPORATION, S-3774 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219
Principal Address: 3774 LAKESHORE ROAD, BUFFALO, NY, United States, 14219

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MR. DAVID FOSTER DOS Process Agent THE CORPORATION, S-3774 LAKE SHORE ROAD, BUFFALO, NY, United States, 14219

Chief Executive Officer

Name Role Address
GERALD J SNYDER Chief Executive Officer SNYDER TANK CORP, 3774 LAKESHORE ROAD, BUFFALO, NY, United States, 14219

History

Start date End date Type Value
1992-11-23 1993-07-14 Address P.O. BOX 1914, S - 3774 LAKE SHORE ROAD, BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-07-14 Address P.O. BOX 1914, S - 3774 LAKE SHORE ROAD, BUFFALO, NY, 14219, USA (Type of address: Principal Executive Office)
1992-11-23 1997-07-11 Address 1100 M & T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)
1986-04-01 1992-11-23 Address 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990111000480 1999-01-11 CERTIFICATE OF MERGER 1999-01-11
981231000757 1998-12-31 CERTIFICATE OF MERGER 1998-12-31
970711000457 1997-07-11 CERTIFICATE OF CHANGE 1997-07-11
960515002271 1996-05-15 BIENNIAL STATEMENT 1996-04-01
930714002282 1993-07-14 BIENNIAL STATEMENT 1993-04-01
921123002312 1992-11-23 BIENNIAL STATEMENT 1992-04-01
B541151-3 1987-09-03 CERTIFICATE OF AMENDMENT 1987-09-03
B341013-15 1986-04-01 CERTIFICATE OF INCORPORATION 1986-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
984369 0213600 1984-06-01 3774 LAKE SHORE RD, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-06-08
Abatement Due Date 1984-06-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 5
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1984-06-08
Abatement Due Date 1984-06-11
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 F02 III
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 50
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 50
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 50
Citation ID 02006
Citaton Type Other
Standard Cited 19100179 L01
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 50
Citation ID 02007
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 50
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 E02 IA
Issuance Date 1984-06-08
Abatement Due Date 1984-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-06-08
Abatement Due Date 1984-07-13
Nr Instances 5
Nr Exposed 50
10858496 0213600 1983-02-17 S 3774 LAKE SHORE RD, Blasdell, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-04-05
Case Closed 1983-04-12
10789659 0213600 1979-09-20 3773 LAKESHORE ROAD, Buffalo, NY, 14219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-09-20
Case Closed 1984-03-10
10789493 0213600 1979-07-17 3773 LAKESHORE ROAD, Buffalo, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1979-09-20

Related Activity

Type Complaint
Activity Nr 320202930

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-08-24
Abatement Due Date 1979-09-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1979-08-24
Abatement Due Date 1979-09-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 D09 IV
Issuance Date 1979-08-24
Abatement Due Date 1979-09-18
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-08-24
Abatement Due Date 1979-08-27
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-08-24
Abatement Due Date 1979-08-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-08-24
Abatement Due Date 1979-09-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-08-24
Abatement Due Date 1979-09-11
Nr Instances 1
10806552 0213600 1979-02-16 3773 LAKESHORE ROAD, Blasdell, NY, 14219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1979-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1979-02-22
Abatement Due Date 1979-02-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
10806396 0213600 1979-01-12 3773 LAKESHORE ROAD, Blasdell, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-01-12
Case Closed 1979-02-27

Related Activity

Type Complaint
Activity Nr 320201346

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1979-01-26
Abatement Due Date 1979-02-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1979-01-26
Abatement Due Date 1979-02-15
Nr Instances 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100252 A02 IIC
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
10856748 0213600 1978-01-13 3773 LAKESHORE ROAD, Blasdell, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-01-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320197403
10856730 0213600 1978-01-13 3773 LAKESHORE ROAD, Blasdell, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-01-13
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320197403
10854305 0213600 1977-11-16 3773 LAKESHORE RD, Buffalo, NY, 14219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1984-03-10
10854180 0213600 1977-09-14 3773 LAKESHORE DRIVE, Buffalo, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-09-14
Case Closed 1977-12-01

Related Activity

Type Complaint
Activity Nr 320196371

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 A03
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Current Penalty 350.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C09
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1977-11-08
Abatement Due Date 1977-11-11
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-09-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320196025
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-09-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320196397
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-08
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-07-08
Case Closed 1977-08-17

Related Activity

Type Complaint
Activity Nr 320196025

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-07-18
Abatement Due Date 1977-08-02
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-07-18
Abatement Due Date 1977-08-02
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-07-18
Abatement Due Date 1977-08-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-18
Abatement Due Date 1977-07-26
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1977-07-18
Abatement Due Date 1977-07-26
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1977-07-18
Abatement Due Date 1977-08-02
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-07-18
Abatement Due Date 1977-08-02
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State