Name: | BROADWAY SPORTS CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1957 (68 years ago) |
Date of dissolution: | 14 May 2009 |
Entity Number: | 164944 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE GREINER | Chief Executive Officer | 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 PARWOOD TRAIL, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-16 | 2007-04-19 | Address | 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Chief Executive Officer) |
2005-05-16 | 2007-04-19 | Address | 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Principal Executive Office) |
1995-05-18 | 2007-04-19 | Address | 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Service of Process) |
1993-04-26 | 2005-05-16 | Address | 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2005-05-16 | Address | 3500 BROADWAY, CHEEKTOWAGA, NY, 14227, 1127, USA (Type of address: Principal Executive Office) |
1957-04-25 | 1995-05-18 | Address | 952 DICK ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090514000128 | 2009-05-14 | CERTIFICATE OF DISSOLUTION | 2009-05-14 |
070419002575 | 2007-04-19 | BIENNIAL STATEMENT | 2007-04-01 |
050516002431 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
030402002417 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
010425002044 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990503002297 | 1999-05-03 | BIENNIAL STATEMENT | 1999-04-01 |
970424002623 | 1997-04-24 | BIENNIAL STATEMENT | 1997-04-01 |
950518002003 | 1995-05-18 | BIENNIAL STATEMENT | 1993-04-01 |
930426002383 | 1993-04-26 | BIENNIAL STATEMENT | 1992-04-01 |
C175520-2 | 1991-04-01 | ASSUMED NAME CORP INITIAL FILING | 1991-04-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3118336002 | Small Business Administration | 59.041 - 504 CERTIFIED DEVELOPMENT LOANS | No data | No data | TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309173417 | 0213600 | 2005-08-10 | 3500 BROADWAY STREET, CHEEKTOWAGA, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204899140 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101001 J02 I |
Issuance Date | 2005-09-20 |
Abatement Due Date | 2005-11-24 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101001 J02 III |
Issuance Date | 2005-09-20 |
Abatement Due Date | 2005-11-24 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101001 J04 I |
Issuance Date | 2005-09-20 |
Abatement Due Date | 2005-11-24 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101001 J07 IV |
Issuance Date | 2005-09-20 |
Abatement Due Date | 2005-11-24 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101001 K02 |
Issuance Date | 2005-09-20 |
Abatement Due Date | 2005-11-24 |
Current Penalty | 250.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State