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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GREAT LAKES ASSOCIATES INC., MINNESOTA | 8c0944a7-b3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
CHRISTIAN KAMM | Chief Executive Officer | 20325 CENTER BRIDGE RD, STE 600, ROCKY RIVER, OH, United States, 44116 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 FUHRMANN BLVD., BUFFALO, NY, United States, 14203 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303114565 | 0213600 | 1999-11-12 | 1 ST. CLAIRE STREET, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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