-
Home Page
›
-
Counties
›
-
Erie
›
-
14031
›
-
MANARINA MOTORS, INC.
Company Details
Name: |
MANARINA MOTORS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
18 Sep 1961 (64 years ago)
|
Date of dissolution: |
25 Jan 2012 |
Entity Number: |
140987 |
ZIP code: |
14031
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
9130 GREINER ROAD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued
0
Share Par Value
100000
Type
CAP
Chief Executive Officer
Name |
Role |
Address |
JOSEPH A MANARINA
|
Chief Executive Officer
|
9130 GREINER ROAD, CLARENCE, NY, United States, 14031
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
9130 GREINER ROAD, CLARENCE, NY, United States, 14031
|
History
Start date |
End date |
Type |
Value |
1976-05-11
|
1980-01-09
|
Name
|
MANARINA OLDSMOBILE, INC.
|
1961-09-18
|
1976-05-11
|
Name
|
MANARINA MOTORS, INC.
|
1961-09-18
|
1995-06-26
|
Address
|
112 DELAWARE ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2114475
|
2012-01-25
|
DISSOLUTION BY PROCLAMATION
|
2012-01-25
|
990921002374
|
1999-09-21
|
BIENNIAL STATEMENT
|
1999-09-01
|
970924002262
|
1997-09-24
|
BIENNIAL STATEMENT
|
1997-09-01
|
950626002444
|
1995-06-26
|
BIENNIAL STATEMENT
|
1993-09-01
|
C069807-2
|
1989-10-27
|
ASSUMED NAME CORP INITIAL FILING
|
1989-10-27
|
A634641-4
|
1980-01-09
|
CERTIFICATE OF AMENDMENT
|
1980-01-09
|
A402532-4
|
1977-05-24
|
CERTIFICATE OF AMENDMENT
|
1977-05-24
|
A314051-3
|
1976-05-11
|
CERTIFICATE OF AMENDMENT
|
1976-05-11
|
287199
|
1961-09-18
|
CERTIFICATE OF INCORPORATION
|
1961-09-18
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
10853968
|
0213600
|
1976-10-22
|
112 DELAWARE AVE, Tonawanda, NY, 14150
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1976-10-22
|
Case Closed |
1976-12-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19030002 A01 |
Issuance Date |
1976-11-18 |
Abatement Due Date |
1976-11-21 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100094 A05 IIB |
Issuance Date |
1976-11-18 |
Abatement Due Date |
1976-11-21 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100252 E02 IB |
Issuance Date |
1976-11-18 |
Abatement Due Date |
1976-11-21 |
Nr Instances |
1 |
Related Event Code (REC) |
Complaint |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State