Search icon

BOMANITE OF NEW YORK, INC.

Company Details

Name: BOMANITE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1553288
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: PO BOX 13, LAKEWOOD, NY, United States, 14750
Principal Address: 40 GRANDVIEW AVE, LAKEWOOD, NY, United States, 14750

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 13, LAKEWOOD, NY, United States, 14750

Chief Executive Officer

Name Role Address
GARY M MOYNIHAN Chief Executive Officer 40 GRANDVIEW AVE, LAKEWOOD, NY, United States, 14750

History

Start date End date Type Value
1994-01-26 2001-06-25 Address 225 WEST SUMMIT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1994-01-26 2001-06-25 Address 225 WEST SUMMIT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
1993-06-01 1994-01-26 Address 6 WEST SUMMIT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer)
1993-06-01 1994-01-26 Address 6 WEST SUMMIT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
1991-06-06 1994-01-26 Address 6 SUMMIT AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1532139 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
010625002538 2001-06-25 BIENNIAL STATEMENT 2001-06-01
991026002361 1999-10-26 BIENNIAL STATEMENT 1999-06-01
970930002024 1997-09-30 BIENNIAL STATEMENT 1997-06-01
940126002264 1994-01-26 BIENNIAL STATEMENT 1993-06-01
930601002028 1993-06-01 BIENNIAL STATEMENT 1992-06-01
910606000095 1991-06-06 CERTIFICATE OF INCORPORATION 1991-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109945303 0213600 1991-06-03 2514 WEST STATE STREET, OLEAN, NY, 14760
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-06-04
Case Closed 1991-08-22

Related Activity

Type Referral
Activity Nr 901215145
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-08-01
Abatement Due Date 1991-08-04
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-08-01
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State