Name: | GENERAL BUILDING RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1989 (36 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1355070 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUKE HOLZMAN YAEGER & RADLIN | DOS Process Agent | 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-963369 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
C014084-3 | 1989-05-23 | CERTIFICATE OF INCORPORATION | 1989-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910540 | 0213600 | 1989-09-12 | 10570 BERGTOLD ROAD, CLARENCE, NY, 14031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73051161 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E04 |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-06 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 G03 IA |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Current Penalty | 485.0 |
Initial Penalty | 810.0 |
Nr Instances | 1 |
Nr Exposed | 13 |
Related Event Code (REC) | Complaint |
Gravity | 09 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260500 G06 II |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Current Penalty | 380.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 G03 IIB |
Issuance Date | 1989-09-26 |
Abatement Due Date | 1989-10-02 |
Nr Instances | 1 |
Nr Exposed | 13 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State