Name: | ULTRAPLAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1991 (34 years ago) |
Entity Number: | 1553850 |
ZIP code: | 14111 |
County: | Erie |
Place of Formation: | New York |
Address: | 1845 BRANT ROAD, NORTH COLLINS, NY, United States, 14111 |
Principal Address: | 1845 BRANT RD, NORTH COLLINS, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1845 BRANT ROAD, NORTH COLLINS, NY, United States, 14111 |
Name | Role | Address |
---|---|---|
BRADY H. WAY | Chief Executive Officer | 1845 BRANT ROAD, NORTH COLLINS, NY, United States, 14111 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-28 | 2003-06-10 | Address | 6968 GOWANDA ST. ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1991-06-07 | 1995-07-28 | Address | 2600 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070611002465 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050811002151 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030610002281 | 2003-06-10 | BIENNIAL STATEMENT | 2003-06-01 |
010626002112 | 2001-06-26 | BIENNIAL STATEMENT | 2001-06-01 |
990621002129 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
970609002400 | 1997-06-09 | BIENNIAL STATEMENT | 1997-06-01 |
950728002123 | 1995-07-28 | BIENNIAL STATEMENT | 1993-06-01 |
910607000390 | 1991-06-07 | CERTIFICATE OF INCORPORATION | 1991-06-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106863616 | 0213600 | 1996-08-26 | 6643 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901212175 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261000 B |
Issuance Date | 1996-10-29 |
Abatement Due Date | 1996-11-01 |
Current Penalty | 100.0 |
Initial Penalty | 750.0 |
Contest Date | 1996-10-31 |
Final Order | 1997-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261051 A |
Issuance Date | 1996-10-29 |
Abatement Due Date | 1996-11-01 |
Final Order | 1997-02-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State