-
Home Page
›
-
Counties
›
-
Erie
›
-
14032
›
-
QUAKER HOLLOW, LTD.
Company Details
Name: |
QUAKER HOLLOW, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Sep 1987 (38 years ago)
|
Date of dissolution: |
27 Dec 1995 |
Entity Number: |
1204127 |
ZIP code: |
14032
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
PO BOX 161, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
PO BOX 161, CLARENCE CENTER, NY, United States, 14032
|
History
Start date |
End date |
Type |
Value |
1987-10-13
|
1988-09-14
|
Name
|
VENTURE CONSTRUCTION & EQUIPMENT INC.
|
1987-09-23
|
1987-10-13
|
Name
|
VENTURE EQUIPMENT LEASING, INC.
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1252938
|
1995-12-27
|
DISSOLUTION BY PROCLAMATION
|
1995-12-27
|
B684601-2
|
1988-09-14
|
CERTIFICATE OF AMENDMENT
|
1988-09-14
|
B553905-2
|
1987-10-13
|
CERTIFICATE OF AMENDMENT
|
1987-10-13
|
B547301-2
|
1987-09-23
|
CERTIFICATE OF INCORPORATION
|
1987-09-23
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106915226
|
0213600
|
1989-05-17
|
6059 WEBSTER ROAD, ORCHARD PARK, NY, 14127
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1989-05-17
|
Case Closed |
1989-07-11
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1989-05-19 |
Abatement Due Date |
1989-06-22 |
Nr Instances |
1 |
Nr Exposed |
1 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State