Name: | S K ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1798883 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7288 WILROSE CT, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL KOLAGA | Chief Executive Officer | 7288 WILROSE CT, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7288 WILROSE CT, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-19 | 2002-02-26 | Address | 4029 MCKOON AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
1996-03-19 | 2002-02-26 | Address | 4029 MCKOON AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office) |
1996-03-19 | 2002-02-26 | Address | 4029 MCKOON AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
1994-02-28 | 1996-03-19 | Address | 4029 MCKOON AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1753762 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
020226002595 | 2002-02-26 | BIENNIAL STATEMENT | 2002-02-01 |
960319002419 | 1996-03-19 | BIENNIAL STATEMENT | 1996-02-01 |
940228000255 | 1994-02-28 | CERTIFICATE OF INCORPORATION | 1994-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306047333 | 0213600 | 2003-01-15 | MARTIN ROAD ELEMENTARY SCHOOL PROJECT, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2003-02-13 |
Abatement Due Date | 2003-02-19 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State