Name: | HINES & KIRST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1959 (66 years ago) |
Date of dissolution: | 31 Mar 1982 |
Entity Number: | 118719 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 129 CHARLOTTE AVE., HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HINES & KIRST, INC. | DOS Process Agent | 129 CHARLOTTE AVE., HAMBURG, NY, United States, 14075 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B467510-2 | 1987-03-10 | ASSUMED NAME CORP INITIAL FILING | 1987-03-10 |
DP-56034 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
155066 | 1959-04-08 | CERTIFICATE OF INCORPORATION | 1959-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10792091 | 0213600 | 1975-04-10 | MILLARD FILLMORE HOSPITAL LINW, Buffalo, NY, 14209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260153 |
Issuance Date | 1975-04-21 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1975-04-21 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 A01 |
Issuance Date | 1975-04-21 |
Abatement Due Date | 1975-04-22 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1975-04-21 |
Abatement Due Date | 1975-04-22 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1975-04-21 |
Abatement Due Date | 1975-04-22 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State