Search icon

YORK STATLER INC.

Company Details

Name: YORK STATLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1992 (33 years ago)
Date of dissolution: 09 Nov 1998
Entity Number: 1633351
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 780 STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 3250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 780 STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ROBERT A ZUGGER Chief Executive Officer 780 STATLER TOWERS, 107 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1996-01-22 1996-06-26 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1994-12-14 1996-01-22 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1994-02-14 1996-05-14 Address 107 DELAWARE AVENUE, SUITE 660, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-06-25 1996-05-14 Address 660 STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-06-25 1996-05-14 Address 660 STATLER TOWERS, 107 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1993-06-25 1994-02-14 Address 3819 SOUTH PARK AVENUE, BOX 1909, BLASDELL, NY, 14219, 0109, USA (Type of address: Service of Process)
1992-05-01 1994-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-01 1993-06-25 Address 5672 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981109000320 1998-11-09 CERTIFICATE OF MERGER 1998-11-09
980518002620 1998-05-18 BIENNIAL STATEMENT 1998-05-01
960626000467 1996-06-26 CERTIFICATE OF AMENDMENT 1996-06-26
960514002382 1996-05-14 BIENNIAL STATEMENT 1996-05-01
960122000400 1996-01-22 CERTIFICATE OF MERGER 1996-01-22
941214000455 1994-12-14 CERTIFICATE OF AMENDMENT 1994-12-14
940214000060 1994-02-14 CERTIFICATE OF CHANGE 1994-02-14
930625002484 1993-06-25 BIENNIAL STATEMENT 1993-05-01
920501000414 1992-05-01 CERTIFICATE OF INCORPORATION 1992-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126717 0213600 1998-04-02 107 DELAWARE AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-02
Emphasis L: FALL
Case Closed 1998-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 1998-04-07
Abatement Due Date 1998-04-10
Current Penalty 667.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-04-07
Abatement Due Date 1998-04-10
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-04-07
Abatement Due Date 1998-04-10
Current Penalty 667.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 W06 II
Issuance Date 1998-04-07
Abatement Due Date 1998-04-10
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1998-04-07
Abatement Due Date 1998-05-10
Current Penalty 666.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260454 B01
Issuance Date 1998-04-07
Abatement Due Date 1998-05-10
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 1998-04-07
Abatement Due Date 1998-05-10
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State