Name: | THE SCOTTISH BANNER PUBLICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 1992 (33 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 1603433 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 755 CENTER STREET, LEWISTON, NY, United States, 14092 |
Address: | 757 CAYUGA STREET, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 757 CAYUGA STREET, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
VALERIE D CAIRNEY | Chief Executive Officer | 4005 CALKINS ROAD, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-15 | 1994-02-17 | Address | 755 CENTER STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579824 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
940217002071 | 1994-02-17 | BIENNIAL STATEMENT | 1994-01-01 |
930420003012 | 1993-04-20 | BIENNIAL STATEMENT | 1993-01-01 |
920115000145 | 1992-01-15 | CERTIFICATE OF INCORPORATION | 1992-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300999000 | 0213600 | 1997-05-28 | 734 CAYUGA STREET, LEWISTON, NY, 14092 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79305413 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100157 D02 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-07-03 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-07-03 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-07-25 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-27 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State