Search icon

THE SCOTTISH BANNER PUBLICATIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 CAYUGA STREET, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
VALERIE D CAIRNEY Chief Executive Officer 4005 CALKINS ROAD, YOUNGSTOWN, NY, United States, 14174

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300999000 0213600 1997-05-28 734 CAYUGA STREET, LEWISTON, NY, 14092
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-28
Case Closed 1997-07-28

Related Activity

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