Search icon

GREAT LAKES ASSOCIATES INC.

Headquarter

Company Details

Name: GREAT LAKES ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1963 (62 years ago)
Entity Number: 156590
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of GREAT LAKES ASSOCIATES INC., MINNESOTA 8c0944a7-b3d4-e011-a886-001ec94ffe7f MINNESOTA

Chief Executive Officer

Name Role Address
CHRISTIAN KAMM Chief Executive Officer 20325 CENTER BRIDGE RD, STE 600, ROCKY RIVER, OH, United States, 44116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1999-04-15 2001-04-27 Address 20325 CENTER BRIDGE RD., SUITE 610, ROCKY RIVER, OH, 44116, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-04-15 Address 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1992-12-03 1999-04-15 Address 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1992-12-03 1999-04-15 Address 901 FUHRMANN BLVD, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1972-10-17 1992-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1972-10-17 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-12-21 1972-10-17 Address CROSBY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1963-04-30 1966-12-21 Address 400 ELLICOTT SQ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010427002085 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990415002049 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970417002739 1997-04-17 BIENNIAL STATEMENT 1997-04-01
000044003819 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921203002500 1992-12-03 BIENNIAL STATEMENT 1992-04-01
C152329-2 1990-06-14 ASSUMED NAME CORP INITIAL FILING 1990-06-14
A904374-3 1982-09-21 CERTIFICATE OF AMENDMENT 1982-09-21
A21922-2 1972-10-17 CERTIFICATE OF AMENDMENT 1972-10-17
593185-7 1966-12-21 CERTIFICATE OF AMENDMENT 1966-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303114565 0213600 1999-11-12 1 ST. CLAIRE STREET, BUFFALO, NY, 14203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-02-22
Case Closed 2000-03-10

Related Activity

Type Referral
Activity Nr 201331824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 2000-02-25
Abatement Due Date 2000-03-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
113964241 0213600 1993-10-06 120 CHILD STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Case Closed 1994-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 1993-12-21
Final Order 1994-04-11
Nr Instances 1
Nr Exposed 15
Gravity 01
113964274 0213600 1993-10-05 54 SOUTH MICHIGAN AVENUE, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-05
Case Closed 1994-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180091 A
Issuance Date 1993-11-30
Abatement Due Date 1994-01-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 15
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 1993-11-30
Abatement Due Date 1994-01-02
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 1993-12-20
Final Order 1994-04-11
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-11-30
Abatement Due Date 1994-01-02
Nr Instances 1
Nr Exposed 30
Gravity 01
10816015 0213600 1983-09-14 54 SOUTH MICHIGAN AVE, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180021 C
Issuance Date 1983-09-16
Abatement Due Date 1983-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19180096 A
Issuance Date 1983-09-16
Abatement Due Date 1983-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1983-09-16
Abatement Due Date 1983-09-22
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State