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
Name | Role | Address |
---|---|---|
JAMES E. WILLSON | Chief Executive Officer | 295 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
JAMES E. WILLSON | DOS Process Agent | 295 SCHULTZ ROAD, WEST SENECA, NY, United States, 14224 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1047091 | 0213600 | 1985-02-12 | GENESEE COUNTY JAIL ADDITION, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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