Name: | NORTHEAST TOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1988 (37 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1259590 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 960 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 23 HILL STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORAN M. BOMMER | Chief Executive Officer | 23 HIGH STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 960 WASHINGTON STREET, BUFFALO, NY, United States, 14203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1443149 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
930416002631 | 1993-04-16 | BIENNIAL STATEMENT | 1992-05-01 |
B636966-5 | 1988-05-06 | CERTIFICATE OF INCORPORATION | 1988-05-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17743303 | 0213600 | 1988-10-28 | 23 HIGH STREET, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-10 |
Current Penalty | 110.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Hazard | FALLING |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-12 |
Current Penalty | 135.0 |
Initial Penalty | 180.0 |
Nr Instances | 8 |
Nr Exposed | 11 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-10 |
Current Penalty | 110.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1988-12-07 |
Abatement Due Date | 1988-12-10 |
Current Penalty | 110.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State