Name: | FRANK VALENTINE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1988 (37 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 1239900 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 2244, BUFFALO, NY, United States, 14240 |
Principal Address: | 809 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VALENTINE MECHANICAL | DOS Process Agent | PO BOX 2244, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
FRANK VALENTINE | Chief Executive Officer | 809 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-02 | 1995-08-03 | Address | 6465 TRANSIT ROAD, PO BOX 87, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1361199 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
950803002060 | 1995-08-03 | BIENNIAL STATEMENT | 1994-03-01 |
B609113-5 | 1988-03-02 | CERTIFICATE OF INCORPORATION | 1988-03-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113963938 | 0213600 | 1993-11-05 | 777 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901214783 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1994-02-01 |
Abatement Due Date | 1994-02-04 |
Current Penalty | 630.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Hazard | CRUSHING |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1994-02-01 |
Abatement Due Date | 1994-02-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1994-02-01 |
Abatement Due Date | 1994-02-04 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State