Search icon

INTRI-CUT, INC.

Company Details

Name: INTRI-CUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 09 Feb 2015
Entity Number: 1339364
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD E. JANSON Chief Executive Officer 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
RONALD E JANSON DOS Process Agent 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161348839
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1993-06-22 2001-03-19 Address 90 PINEVIEW DRIVE, AMHERST, NY, 14228, 2120, USA (Type of address: Service of Process)
1989-03-29 1993-06-22 Address 1323 MILITARY ROAD, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150209000093 2015-02-09 CERTIFICATE OF DISSOLUTION 2015-02-09
130307007276 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110328002643 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090309002679 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070326002903 2007-03-26 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-04
Type:
Planned
Address:
90 PINEVIEW DRIVE, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 16 Mar 2025

Sources: New York Secretary of State