-
Home Page
›
-
Counties
›
-
Erie
›
-
14225
›
-
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