Search icon

STANDARD CERAMICS, INC.

Company Details

Name: STANDARD CERAMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1795300
ZIP code: 14305
County: Allegany
Place of Formation: Delaware
Address: 3625 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3625 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
VICTOR CHAN Chief Executive Officer 3625 HIGHLAND AVE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2000-04-05 2001-05-18 Address 3625 HIGHLAND AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2000-04-05 2001-05-18 Address 3625 HIGHLAND AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1996-03-26 2000-04-05 Address 1955 NEW JERSEY AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1996-03-26 2000-04-05 Address 1955 NEW JERSEY AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
1996-03-26 2000-04-05 Address PO BOX 454, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1994-02-14 1996-03-26 Address SUITE 114 PO BOX 848, 200 NORTH MAIN STREET, ALFRED, NY, 14802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1735789 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010518002901 2001-05-18 AMENDMENT TO BIENNIAL STATEMENT 2000-02-01
000405002523 2000-04-05 BIENNIAL STATEMENT 2000-02-01
980202002894 1998-02-02 BIENNIAL STATEMENT 1998-02-01
960326002254 1996-03-26 BIENNIAL STATEMENT 1996-02-01
940214000525 1994-02-14 APPLICATION OF AUTHORITY 1994-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303278303 0213600 2000-02-24 3625 HIGHLAND AVE, NIAGARA FALLS, NY, 14305
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-05-11
Emphasis N: SILICA
Case Closed 2001-01-12

Related Activity

Type Complaint
Activity Nr 202825295
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-05-15
Abatement Due Date 2000-06-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2000-05-15
Abatement Due Date 2000-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2000-05-15
Abatement Due Date 2000-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-05-15
Abatement Due Date 2000-06-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-05-15
Abatement Due Date 2000-06-17
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2000-08-03
Abatement Due Date 2000-09-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State