Search icon

SCHANK PLUMBING INC.

Company Details

Name: SCHANK PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1989 (35 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1388765
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3048 DELAWARE, BUFFALO, NY, United States, 14217
Principal Address: 3048 DELAWARE AVENUE, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SCHANK Chief Executive Officer 3048 DELAWARE AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3048 DELAWARE, BUFFALO, NY, United States, 14217

Filings

Filing Number Date Filed Type Effective Date
DP-1253216 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
940722002016 1994-07-22 BIENNIAL STATEMENT 1993-11-01
930205002358 1993-02-05 BIENNIAL STATEMENT 1992-11-01
C073873-4 1989-11-08 CERTIFICATE OF INCORPORATION 1989-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108809112 0213600 1994-01-13 6301 INDUCON DRIVE EAST, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-13
Case Closed 1994-01-13
113962963 0213600 1993-08-24 450-500 ESSJAY DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-08-24
Case Closed 1993-08-24
106910029 0213600 1989-09-19 RAVENWOOD NORTH PROJECT, BIG TREE & BAYVIEW ROADS, HAMBURG, NY, 14075
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-20
Case Closed 1989-10-19

Related Activity

Type Complaint
Activity Nr 73051393
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-28
Abatement Due Date 1989-10-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-28
Abatement Due Date 1989-10-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-09-28
Abatement Due Date 1989-10-17
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State