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
Name | Role | Address |
---|---|---|
PATRICK P. LEE | Chief Executive Officer | 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304766108 | 0213600 | 2001-12-05 | 7 CENTRE DRIVE, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||
|
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