Search icon

JIM BUSH PHOTOGRAPHY, INC.

Company Details

Name: JIM BUSH PHOTOGRAPHY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1989 (36 years ago)
Date of dissolution: 07 Apr 2021
Entity Number: 1388396
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 44 17TH STREET, BUFFALO, NY, United States, 14213
Principal Address: 44 17TH ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 17TH STREET, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
JAMES S BUSH JR Chief Executive Officer 44 17TH ST, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1993-04-23 2005-12-07 Address 44-17TH STREET, BUFFALO, NY, 14213, 2611, USA (Type of address: Chief Executive Officer)
1993-04-23 2005-12-07 Address 44-17TH STREET, BUFFALO, NY, 14213, 2611, USA (Type of address: Principal Executive Office)
1989-09-29 1995-05-17 Address 44 17TH STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407000068 2021-04-07 CERTIFICATE OF DISSOLUTION 2021-04-07
131008002403 2013-10-08 BIENNIAL STATEMENT 2013-09-01
111202002400 2011-12-02 BIENNIAL STATEMENT 2011-09-01
091020002895 2009-10-20 BIENNIAL STATEMENT 2009-09-01
071004002229 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051207002560 2005-12-07 BIENNIAL STATEMENT 2005-09-01
011015002103 2001-10-15 BIENNIAL STATEMENT 2001-09-01
970908002032 1997-09-08 BIENNIAL STATEMENT 1997-09-01
950517002039 1995-05-17 BIENNIAL STATEMENT 1993-09-01
930423003080 1993-04-23 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102909843 0213600 1991-11-19 44 SEVENTEENTH STREET, BUFFALO, NY, 14213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-02-13
Case Closed 1992-06-30

Related Activity

Type Complaint
Activity Nr 73987240
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 D01
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 1992-02-28
Abatement Due Date 1992-04-03
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101048 I02
Issuance Date 1992-02-28
Abatement Due Date 1992-04-03
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State