Search icon

FRANK J. MATHEWS, INC.

Company Details

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

DOS Process Agent

Name Role Address
HYDRO-THERM, INC. DOS Process Agent 282 DELAWARE AVE., BUFFALO, NY, United States, 14202

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10844322 0213600 1979-11-09 SHERIDAN DR & BAILEY AVE, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-11-09
Emphasis N: TREX
Case Closed 1984-03-10
10842789 0213600 1978-10-13 958 FRENCH ROAD, Cheektowaga, NY, 14227
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1978-11-17

Related Activity

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