Search icon

ENIDINE INCORPORATED

Company Details

Name: ENIDINE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1963 (62 years ago)
Date of dissolution: 12 Jun 1995
Entity Number: 158004
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 230

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK P. LEE Chief Executive Officer 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1994-11-09 1994-11-14 Address 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1975-12-09 1994-11-09 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
1975-12-09 1976-10-20 Name ENIDINE CORP.
1975-12-09 1975-12-09 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 500
1975-12-09 1975-12-09 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 1
1975-12-09 1994-11-09 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 500
1975-12-09 1994-11-09 Address 2207 ELMWOOD AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1972-01-24 1972-01-24 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 500
1972-01-24 1972-01-24 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 3.65
1972-01-24 1975-12-09 Shares Share type: PAR VALUE, Number of shares: 980, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
950612000586 1995-06-12 CERTIFICATE OF MERGER 1995-06-12
941114002011 1994-11-14 BIENNIAL STATEMENT 1993-06-01
941109000288 1994-11-09 CERTIFICATE OF AMENDMENT 1994-11-09
C142002-2 1990-05-16 ASSUMED NAME CORP INITIAL FILING 1990-05-16
A568967-6 1979-04-18 CERTIFICATE OF AMENDMENT 1979-04-18
A366651-4 1976-12-30 CERTIFICATE OF MERGER 1976-12-30
A366794-4 1976-12-30 CERTIFICATE OF MERGER 1976-12-30
A350103-3 1976-10-20 CERTIFICATE OF AMENDMENT 1976-10-20
A278499-7 1975-12-09 CERTIFICATE OF AMENDMENT 1975-12-09
961689-13 1972-01-24 CERTIFICATE OF AMENDMENT 1972-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304766108 0213600 2001-12-05 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-01-11
Case Closed 2002-02-15

Related Activity

Type Complaint
Activity Nr 203725627
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-01-11
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State