Search icon

COMMERCIAL FABRICS, INC.

Company Details

Name: COMMERCIAL FABRICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1990 (34 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 1497376
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SENECAL Chief Executive Officer 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
COMMERCIAL FABRICS, INC. DOS Process Agent 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2020-12-02 2023-12-14 Address 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2014-12-29 2023-12-14 Address 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1998-12-14 2020-12-02 Address 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1998-12-14 2014-12-29 Address 908 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-12-29 1998-12-14 Address 800 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1993-12-29 1998-12-14 Address 800 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-12-29 1998-12-14 Address 800 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1990-12-24 1993-12-29 Address 532 PINE STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1990-12-24 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231214002869 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
201202060943 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007809 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006076 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141229006191 2014-12-29 BIENNIAL STATEMENT 2014-12-01
101209002026 2010-12-09 BIENNIAL STATEMENT 2010-12-01
061129002769 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050114002399 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021209002050 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001127002848 2000-11-27 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314530296 0213600 2010-06-02 908 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-06-02
Case Closed 2010-06-04

Related Activity

Type Inspection
Activity Nr 313065195
313065195 0213600 2009-03-26 908 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-04-09
Emphasis L: FORKLIFT
Case Closed 2010-04-26

Related Activity

Type Complaint
Activity Nr 206236390
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-27
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-04-09
Abatement Due Date 2009-04-27
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Current Penalty 415.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100305 F01
Issuance Date 2009-04-09
Abatement Due Date 2009-04-27
Current Penalty 415.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 G01 IVD
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-04-09
Abatement Due Date 2009-04-27
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Current Penalty 415.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 2009-04-09
Abatement Due Date 2009-04-14
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2009-04-09
Abatement Due Date 2009-05-12
Current Penalty 360.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State