Name: | R.W. DISPLAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1987 (38 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1163234 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | ATTN: WILLIAM C. WICKS, 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218 |
Principal Address: | 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM C. WICKS | Chief Executive Officer | 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: WILLIAM C. WICKS, 51 NORTH GATES AVENUE, LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-16 | 1994-02-22 | Address | 226 GLENDALE DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1667072 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
970414002288 | 1997-04-14 | BIENNIAL STATEMENT | 1997-04-01 |
940222002399 | 1994-02-22 | BIENNIAL STATEMENT | 1993-04-01 |
B484521-3 | 1987-04-16 | CERTIFICATE OF INCORPORATION | 1987-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107351256 | 0213600 | 1994-05-12 | 51 NORTH GATES AVENUE, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-06-13 |
Abatement Due Date | 1994-08-01 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100304 F05 V |
Issuance Date | 1994-06-13 |
Abatement Due Date | 1994-06-16 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100305 G02 III |
Issuance Date | 1994-06-13 |
Abatement Due Date | 1994-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H01 I |
Issuance Date | 1994-06-13 |
Abatement Due Date | 1994-07-18 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1994-06-13 |
Abatement Due Date | 1994-06-23 |
Nr Instances | 4 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 G01 I |
Issuance Date | 1994-06-13 |
Abatement Due Date | 1994-06-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State