Name: | CLARENCE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1991 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1594132 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 9870 MAIN ST., CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD E. ALBEE | Chief Executive Officer | 9870 MAIN ST., CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ROBSHAW, RANDACCIO & FESSARD, P.C. | DOS Process Agent | 5672 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1991-12-05 | 1993-02-08 | Address | 5672 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1588660 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
930208002314 | 1993-02-08 | BIENNIAL STATEMENT | 1992-12-01 |
920316000488 | 1992-03-16 | CERTIFICATE OF AMENDMENT | 1992-03-16 |
911205000085 | 1991-12-05 | CERTIFICATE OF INCORPORATION | 1991-12-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17750480 | 0213600 | 1990-02-26 | 9870 MAIN STREET, CLARENCE, NY, 14031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72943202 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1990-03-01 |
Abatement Due Date | 1990-03-04 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-03-01 |
Abatement Due Date | 1990-04-04 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1990-03-01 |
Abatement Due Date | 1990-03-04 |
Nr Instances | 1 |
Nr Exposed | 11 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1990-03-01 |
Abatement Due Date | 1990-03-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-05-24 |
Case Closed | 1985-06-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State