Search icon

S K ERECTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JILL KOLAGA Chief Executive Officer 7288 WILROSE CT, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7288 WILROSE CT, NORTH TONAWANDA, NY, United States, 14120

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306047333 0213600 2003-01-15 MARTIN ROAD ELEMENTARY SCHOOL PROJECT, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-15
Emphasis S: CONSTRUCTION
Case Closed 2003-03-21

Violation Items

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