Search icon

LISTON MANUFACTURING INC.

Company Details

Name: LISTON MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1958 (67 years ago)
Entity Number: 170613
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 421 Payne Avenue, PO BOX 178, North Tonawanda, NY, United States, 14120
Principal Address: 421 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE PYRAK Chief Executive Officer 421 PAYNE AVENUE, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 Payne Avenue, PO BOX 178, North Tonawanda, NY, United States, 14120

Form 5500 Series

Employer Identification Number (EIN):
160818167
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, 0178, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address PO BOX 12, 421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, 0012, USA (Type of address: Chief Executive Officer)
2020-11-12 2024-04-03 Address PO BOX 12, 421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120, 0012, USA (Type of address: Chief Executive Officer)
2010-01-27 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2008-02-22 2020-11-12 Address 633 HERTEL AVENUE, BUFFALO, NY, 14207, 2393, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403002337 2024-04-03 BIENNIAL STATEMENT 2024-04-03
201112060702 2020-11-12 BIENNIAL STATEMENT 2020-02-01
140404002281 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120329002589 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100319002603 2010-03-19 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-30
Type:
Planned
Address:
421 PAYNE AVE., NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-09
Type:
Planned
Address:
421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-08-02
Type:
Planned
Address:
421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-01-12
Type:
Planned
Address:
421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1985-11-13
Type:
Planned
Address:
421 PAYNE AVENUE, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State