Search icon

CAMBIO SALES, INC.

Company Details

Name: CAMBIO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1988 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1248931
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 163 PRINCETON COURT, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 PRINCETON COURT, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
PETER J CAMBIO Chief Executive Officer 163 PRINCETON COURT, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1988-12-28 1993-03-24 Address 23 SCHEU PARK, BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010627002157 2001-06-27 BIENNIAL STATEMENT 2000-12-01
DP-1533306 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
931230002146 1993-12-30 BIENNIAL STATEMENT 1993-12-01
930324002556 1993-03-24 BIENNIAL STATEMENT 1992-12-01
B722845-2 1988-12-28 CERTIFICATE OF INCORPORATION 1988-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309505055 0213600 2005-12-08 5220 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-04-12
Case Closed 2006-11-06

Related Activity

Type Referral
Activity Nr 201335825
Health Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Current Penalty 100.0
Initial Penalty 1250.0
Contest Date 2006-04-26
Final Order 2006-09-15
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2006-04-12
Abatement Due Date 2006-04-17
Initial Penalty 1250.0
Contest Date 2006-04-26
Final Order 2006-09-15
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State