-
Home Page
›
-
Counties
›
-
Erie
›
-
14207
›
-
THE HADALA CORPORATION
Company Details
Name: |
THE HADALA CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 May 1988 (37 years ago)
|
Date of dissolution: |
31 Dec 2003 |
Entity Number: |
1264965 |
ZIP code: |
14207
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
325 GROTE STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued
20000
Share Par Value
1
Type
PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
WALTER HADALA, JR.
|
Chief Executive Officer
|
325 GROTE STREET, BUFFALO, NY, United States, 14207
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
325 GROTE STREET, BUFFALO, NY, United States, 14207
|
History
Start date |
End date |
Type |
Value |
1993-06-17
|
1993-07-29
|
Address
|
325 GROTE STREET, BUFFALO, NY, 14207, 2499, USA (Type of address: Chief Executive Officer)
|
1988-05-26
|
1993-06-17
|
Address
|
& GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
031212000303
|
2003-12-12
|
CERTIFICATE OF MERGER
|
2003-12-31
|
000627002233
|
2000-06-27
|
BIENNIAL STATEMENT
|
2000-05-01
|
980504002511
|
1998-05-04
|
BIENNIAL STATEMENT
|
1998-05-01
|
951206000623
|
1995-12-06
|
CERTIFICATE OF MERGER
|
1995-12-06
|
930729002143
|
1993-07-29
|
BIENNIAL STATEMENT
|
1993-05-01
|
930617002341
|
1993-06-17
|
BIENNIAL STATEMENT
|
1992-05-01
|
C000020-4
|
1989-04-18
|
CERTIFICATE OF AMENDMENT
|
1989-04-18
|
B644864-3
|
1988-05-26
|
CERTIFICATE OF INCORPORATION
|
1988-05-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106910144
|
0213600
|
1989-11-07
|
1050 MARYVALE DR./MARYVALE SENIOR HIGH SCHOOL, CHEEKTOWAGA, NY, 14225
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1989-11-08
|
Case Closed |
1989-11-14
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State