Search icon

THORNER PRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THORNER PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1992 (33 years ago)
Entity Number: 1616320
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 876 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SLATTER Chief Executive Officer 876 BAILEY AVE, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 876 BAILEY AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1994-04-12 1999-10-15 Address 808 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1993-05-05 1994-04-12 Address 808 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1993-05-05 1999-10-15 Address 808 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1993-05-05 1999-10-15 Address 808 SENECA STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1992-02-27 1993-05-05 Address 1100 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040301002086 2004-03-01 BIENNIAL STATEMENT 2004-02-01
020131002709 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000330002017 2000-03-30 BIENNIAL STATEMENT 2000-02-01
991015002342 1999-10-15 BIENNIAL STATEMENT 1998-02-01
940412002368 1994-04-12 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-01
Type:
Complaint
Address:
876 BAILEY AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-02-15
Type:
Complaint
Address:
876 BAILEY AVENUE, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State