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
Name | Role | Address |
---|---|---|
MICHAEL A. NORMAN | Chief Executive Officer | 172 WAVERLY AVE., KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
MICHAEL NORMAN | DOS Process Agent | 1452 HERTEL AVENUE, BUFFALO, NY, United States, 14216 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308290618 | 0213400 | 2005-06-21 | 25 LANDIS AVENUE, STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201319746 |
Safety | Yes |
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