Search icon

DWIGHT HILL HOME IMPROVEMENT, INC.

Company Details

Name: DWIGHT HILL HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1995 (30 years ago)
Entity Number: 1942167
ZIP code: 14208
County: Erie
Place of Formation: New York
Address: 395 EAST FERRY STREET, BUFFALO, NY, United States, 14208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 EAST FERRY STREET, BUFFALO, NY, United States, 14208

Chief Executive Officer

Name Role Address
DWIGHT HILL Chief Executive Officer 395 EAST FERRY STREET, BUFFALO, NY, United States, 14208

History

Start date End date Type Value
1995-07-25 2000-06-07 Address 19 CAMBRIDGE AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010629002055 2001-06-29 BIENNIAL STATEMENT 2001-07-01
000607002261 2000-06-07 BIENNIAL STATEMENT 1999-07-01
000413000099 2000-04-13 CERTIFICATE OF AMENDMENT 2000-04-13
950725000423 1995-07-25 CERTIFICATE OF INCORPORATION 1995-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303228548 0213600 2000-01-11 101 EAST UTICA STREET, BUFFALO, NY, 14204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-02-23
Emphasis N: LEAD, S: CONSTRUCTION, S: LEAD
Case Closed 2000-02-23

Related Activity

Type Referral
Activity Nr 201332210
Health Yes
303494116 0213600 1999-12-16 32 TITUS AVENUE, BUFFALO, NY, 14212
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1999-12-16
Emphasis S: CONSTRUCTION, S: LEAD, N: LEAD
Case Closed 1999-12-16

Related Activity

Type Referral
Activity Nr 201332210
Health Yes

Date of last update: 14 Mar 2025

Sources: New York Secretary of State