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 (36 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 Summary

Date:
1994-01-13
Type:
Planned
Address:
6301 INDUCON DRIVE EAST, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-24
Type:
Planned
Address:
450-500 ESSJAY DRIVE, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-19
Type:
Unprog Rel
Address:
RAVENWOOD NORTH PROJECT, BIG TREE & BAYVIEW ROADS, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State