Name: | TANTILLO BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1987 (38 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 1162003 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1002 CHEMICAL BANK BLDG, 69 DELAWARE, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS K. TWIST, ESQ. | DOS Process Agent | 1002 CHEMICAL BANK BLDG, 69 DELAWARE, BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-678285 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
B482727-4 | 1987-04-10 | CERTIFICATE OF INCORPORATION | 1987-04-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910987 | 0213600 | 1989-08-11 | OAKRIDGE DIRVE, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-22 |
Abatement Due Date | 1989-09-08 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-08-22 |
Abatement Due Date | 1989-08-25 |
Current Penalty | 255.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-08-22 |
Abatement Due Date | 1989-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260650 E |
Issuance Date | 1989-08-22 |
Abatement Due Date | 1989-08-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State