Search icon

ACQUEST DEVELOPMENT, INC.

Company Details

Name: ACQUEST DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1995 (30 years ago)
Date of dissolution: 07 Jul 2009
Entity Number: 1937285
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 300 PEARL ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 PEARL ST, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
WILLIAM L HUNTRESS Chief Executive Officer 300 PEARL ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1998-04-16 2005-08-31 Address 28 CHURCH ST, 700 GUARANTY BLDG, BUFFALO, NY, 14202, 3950, USA (Type of address: Service of Process)
1995-07-07 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-07 1998-04-16 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090707000562 2009-07-07 CERTIFICATE OF DISSOLUTION 2009-07-07
050831002385 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030730002734 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010723002420 2001-07-23 BIENNIAL STATEMENT 2001-07-01
000404002680 2000-04-04 BIENNIAL STATEMENT 1999-07-01
980416002115 1998-04-16 BIENNIAL STATEMENT 1997-07-01
950707000446 1995-07-07 CERTIFICATE OF INCORPORATION 1995-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314441957 0213600 2010-05-20 1600 LEXINGTON AVENUE, GREECE, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-06-03
Case Closed 2010-06-22
309713147 0213600 2006-01-13 201 LANG BOULEVARD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-25
Case Closed 2006-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2006-01-30
Abatement Due Date 2006-02-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 01
308280320 0213600 2005-01-04 130 S. ELMWOOD AVENUE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-04
Case Closed 2005-01-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State