Name: | UPSTATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1991 (34 years ago) |
Date of dissolution: | 02 Oct 2002 |
Entity Number: | 1561835 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 280 CAYUGA RD, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN C MANLEY JR | DOS Process Agent | 280 CAYUGA RD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
JOHN C. MANLEY JR | Chief Executive Officer | 280 CAYUGA ROAD, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-30 | 1997-07-17 | Address | 280 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1993-03-30 | 1997-07-17 | Address | 280 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1991-07-16 | 1993-03-30 | Address | 210 BRISBANE BLDG., 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021002000470 | 2002-10-02 | CERTIFICATE OF DISSOLUTION | 2002-10-02 |
990726002092 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970717002602 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
930330002919 | 1993-03-30 | BIENNIAL STATEMENT | 1992-07-01 |
910716000236 | 1991-07-16 | CERTIFICATE OF INCORPORATION | 1991-07-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109053629 | 0213100 | 1994-04-05 | TROY SAVINGS BANK, SECOND ST., TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902001395 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1994-04-13 |
Abatement Due Date | 1994-04-18 |
Current Penalty | 365.0 |
Initial Penalty | 700.0 |
Contest Date | 1994-05-09 |
Final Order | 1994-09-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D02 |
Issuance Date | 1994-04-13 |
Abatement Due Date | 1994-04-18 |
Current Penalty | 635.0 |
Initial Penalty | 1225.0 |
Contest Date | 1994-05-09 |
Final Order | 1994-09-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State