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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 13, LAKEWOOD, NY, United States, 14750 |
Name | Role | Address |
---|---|---|
GARY M MOYNIHAN | Chief Executive Officer | 40 GRANDVIEW AVE, LAKEWOOD, NY, United States, 14750 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109945303 | 0213600 | 1991-06-03 | 2514 WEST STATE STREET, OLEAN, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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