Name: | UNITED WALLBOARD SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1990 (34 years ago) |
Entity Number: | 1488372 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2827 TRANSIT ROAD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK M. FRANCABANDIERO | DOS Process Agent | 2827 TRANSIT ROAD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
PATRICK M. FRANCABANDIERO | Chief Executive Officer | 2827 TRANSIT ROAD, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-16 | 1996-11-14 | Address | 2756 TRANSIT ROAD, WEST SENECA, NY, 14224, 2523, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1996-11-14 | Address | 2756 TRANSIT ROAD, WEST SENECA, NY, 14224, 2523, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1996-11-14 | Address | 2756 TRANSIT ROAD, WEST SENECA, NY, 14224, 2523, USA (Type of address: Service of Process) |
1990-11-14 | 1993-03-16 | Address | 230 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081104002751 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061113002088 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
041217002138 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021022002793 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
001109002417 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981102002465 | 1998-11-02 | BIENNIAL STATEMENT | 1998-11-01 |
961114002152 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931102002067 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
930316002882 | 1993-03-16 | BIENNIAL STATEMENT | 1992-11-01 |
901114000024 | 1990-11-14 | CERTIFICATE OF INCORPORATION | 1990-11-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302973110 | 0213600 | 1999-10-26 | CORNER OF SHERIDAN DRIVE AND MILLERSPORT HIGHWAY, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201331733 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 G01 VII |
Issuance Date | 1999-11-05 |
Abatement Due Date | 1999-11-10 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-11-05 |
Abatement Due Date | 1999-11-10 |
Current Penalty | 525.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-11-04 |
Emphasis | L: SINGFAM |
Case Closed | 1995-01-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1994-12-02 |
Abatement Due Date | 1994-12-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State