Name: | STRICKLER ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1990 (34 years ago) |
Date of dissolution: | 02 Aug 1999 |
Entity Number: | 1482685 |
ZIP code: | 14086 |
County: | Erie |
Place of Formation: | New York |
Address: | 5 WEST MAIN ST, LANCASTER, NY, United States, 14086 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 WEST MAIN ST, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
MICHAEL SALVADORE | Chief Executive Officer | 5 WEST MAIN ST, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 1998-10-16 | Address | 395 SPRUCEWOOD TERR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1993-11-09 | 1996-10-17 | Address | 4430 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1993-01-06 | 1998-10-16 | Address | 4430 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1998-10-16 | Address | 395 SPRUCEWOOD TERR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1990-10-19 | 1993-11-09 | Address | 4430 WALDEN AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990802000260 | 1999-08-02 | CERTIFICATE OF DISSOLUTION | 1999-08-02 |
981016002202 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961017002156 | 1996-10-17 | BIENNIAL STATEMENT | 1996-10-01 |
931109003094 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
930106002038 | 1993-01-06 | BIENNIAL STATEMENT | 1992-10-01 |
901019000079 | 1990-10-19 | CERTIFICATE OF INCORPORATION | 1990-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113967517 | 0213600 | 1994-08-12 | DODGE ROAD, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902007061 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260200 G01 |
Issuance Date | 1994-08-29 |
Abatement Due Date | 1994-09-01 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260201 A04 |
Issuance Date | 1994-08-29 |
Abatement Due Date | 1994-09-01 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State