Search icon

NASCO, INC.

Company Details

Name: NASCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1991 (33 years ago)
Date of dissolution: 23 May 2005
Entity Number: 1585754
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 1452 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. NORMAN Chief Executive Officer 172 WAVERLY AVE., KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
MICHAEL NORMAN DOS Process Agent 1452 HERTEL AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1992-10-30 1993-10-26 Address 1452 HERTEL AVE., BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050523000337 2005-05-23 CERTIFICATE OF DISSOLUTION 2005-05-23
931026002913 1993-10-26 BIENNIAL STATEMENT 1993-10-01
921030002773 1992-10-30 BIENNIAL STATEMENT 1992-10-01
911029000424 1991-10-29 CERTIFICATE OF INCORPORATION 1991-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308290618 0213400 2005-06-21 25 LANDIS AVENUE, STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-06-21
Emphasis L: FALL
Case Closed 2005-07-11

Related Activity

Type Referral
Activity Nr 201319746
Safety Yes
1002229 0215600 1985-05-15 PORT AUTH.POLICE EMER.GARAGE, LAGUARDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-07-08
Case Closed 1985-09-03

Related Activity

Type Referral
Activity Nr 900881137
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1985-07-31
Abatement Due Date 1985-08-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 G02 I
Issuance Date 1985-07-31
Abatement Due Date 1985-08-03
Nr Instances 1
Nr Exposed 3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State