Search icon

PAUL ANTHONY DESIGN, INC.

Company Details

Name: PAUL ANTHONY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448172
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. INGLESE Chief Executive Officer 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1996-05-31 2000-06-14 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1992-12-17 2000-06-14 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-06-14 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1990-05-21 1996-05-31 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000614002440 2000-06-14 BIENNIAL STATEMENT 2000-05-01
980508002046 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960531002590 1996-05-31 BIENNIAL STATEMENT 1996-05-01
000042004301 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921217002352 1992-12-17 BIENNIAL STATEMENT 1992-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-16
Type:
FollowUp
Address:
4978 BROADWAY, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-12-16
Type:
FollowUp
Address:
4978 BROADWAY, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-07-29
Type:
Complaint
Address:
4978 BROADWAY, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State