Name: | M. & T. CHIRICO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1962 (63 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 144909 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 173 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
ANTHONY H. CHIRICO | Chief Executive Officer | 2 E PINELAKE DR, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-17 | 2004-02-19 | Address | 2 EAST PINELAKE DRIVE, WILLIAMSVILLE, NY, 14221, 8311, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2004-02-19 | Address | 173 NIAGARA FRONTIER FOOD, TERMINAL, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1962-02-01 | 1994-03-15 | Address | 173 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114478 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040219002104 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020204002621 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000228002455 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980209002606 | 1998-02-09 | BIENNIAL STATEMENT | 1998-02-01 |
940315002213 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930517002459 | 1993-05-17 | BIENNIAL STATEMENT | 1993-02-01 |
C043672-2 | 1989-08-11 | ASSUMED NAME CORP INITIAL FILING | 1989-08-11 |
310090 | 1962-02-01 | CERTIFICATE OF INCORPORATION | 1962-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106884570 | 0213600 | 1990-08-02 | 173 NIAGARA FRONTIER FOOD TERMINAL, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72878044 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 A01 II |
Issuance Date | 1990-08-09 |
Abatement Due Date | 1990-09-10 |
Current Penalty | 250.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 06 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100037 K01 |
Issuance Date | 1990-08-09 |
Abatement Due Date | 1990-09-10 |
Current Penalty | 250.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1990-08-09 |
Abatement Due Date | 1990-08-20 |
Nr Instances | 1 |
Nr Exposed | 11 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1990-08-09 |
Abatement Due Date | 1990-08-27 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 00 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State