Search icon

CIPSON CUSTOMIZED SHEET METAL, INC.

Company Details

Name: CIPSON CUSTOMIZED SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1990 (35 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1412344
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 295 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. WILLSON Chief Executive Officer 295 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
JAMES E. WILLSON DOS Process Agent 295 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1990-01-05 1994-04-25 Address 295 SCHULTZ ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1356996 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
940425002556 1994-04-25 BIENNIAL STATEMENT 1994-01-01
C093983-2 1990-01-05 CERTIFICATE OF INCORPORATION 1990-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1047091 0213600 1985-02-12 GENESEE COUNTY JAIL ADDITION, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-13
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1985-02-27
Abatement Due Date 1985-03-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-02-27
Abatement Due Date 1985-03-02
Nr Instances 1
Nr Exposed 2

Date of last update: 16 Mar 2025

Sources: New York Secretary of State