Name: | FRANK J. MATHEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1961 (64 years ago) |
Date of dissolution: | 06 Dec 1989 |
Entity Number: | 134656 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 282 DELAWARE AVE., BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYDRO-THERM, INC. | DOS Process Agent | 282 DELAWARE AVE., BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C083320-3 | 1989-12-06 | CERTIFICATE OF DISSOLUTION | 1989-12-06 |
B575999-2 | 1987-12-08 | ASSUMED NAME CORP INITIAL FILING | 1987-12-08 |
546045-3 | 1966-03-03 | CERTIFICATE OF AMENDMENT | 1966-03-03 |
250139 | 1961-01-12 | CERTIFICATE OF INCORPORATION | 1961-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10844322 | 0213600 | 1979-11-09 | SHERIDAN DR & BAILEY AVE, Amherst, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10842789 | 0213600 | 1978-10-13 | 958 FRENCH ROAD, Cheektowaga, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320200512 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1978-10-23 |
Abatement Due Date | 1978-10-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1978-10-23 |
Abatement Due Date | 1978-10-26 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260500 E01 IV |
Issuance Date | 1978-10-23 |
Abatement Due Date | 1978-10-27 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State