Search icon

ENGELHAUPT CO., INC.

Company Details

Name: ENGELHAUPT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1963 (62 years ago)
Date of dissolution: 01 Sep 1999
Entity Number: 159665
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: PO BOX 2210, BUFFALO, NY, United States, 14240
Principal Address: PO BOX 2210, 925 BAILEY AVE, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M DAILEY Chief Executive Officer PO BOX 2210, BUFFALO, NY, United States, 14240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2210, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
1963-09-03 1995-03-13 Address 925 BAILEY AVE., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141104003 2014-11-04 ASSUMED NAME CORP INITIAL FILING 2014-11-04
990901000124 1999-09-01 CERTIFICATE OF DISSOLUTION 1999-09-01
950313002008 1995-03-13 BIENNIAL STATEMENT 1993-09-01
396294 1963-09-03 CERTIFICATE OF INCORPORATION 1963-09-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-04-02
Type:
Planned
Address:
925 BAILEY AVENUE, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-08
Type:
Planned
Address:
600 RIDGE RD, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-06
Type:
Planned
Address:
1700 ELMWOOD AVE, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-26
Type:
Planned
Address:
219 BRYANT ST, Buffalo, NY, 14222
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1980-01-23
Type:
Unprog Rel
Address:
460 MAIN ST, Buffalo, NY, 14201
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State