Search icon

SHAFT-O-MATIC, INC.

Company Details

Name: SHAFT-O-MATIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1966 (59 years ago)
Date of dissolution: 24 Feb 1993
Entity Number: 195583
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 131 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAFT-O-MATIC, INC. DOS Process Agent 131 FILLMORE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1966-02-15 1986-10-21 Address 1718 HOTEL STATLER-, HILTON, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C203948-2 1993-10-15 ASSUMED NAME CORP INITIAL FILING 1993-10-15
930224000446 1993-02-24 CERTIFICATE OF DISSOLUTION 1993-02-24
C085455-3 1989-12-12 CERTIFICATE OF MERGER 1989-12-12
B414774-3 1986-10-21 CERTIFICATE OF AMENDMENT 1986-10-21
A626434-5 1979-12-10 CERTIFICATE OF MERGER 1979-12-10
543402-8 1966-02-15 CERTIFICATE OF INCORPORATION 1966-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10815215 0213600 1983-02-24 131 FILLMORE AVE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1983-03-01
Abatement Due Date 1983-03-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1983-03-01
Abatement Due Date 1983-03-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1983-03-01
Abatement Due Date 1983-02-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1983-03-01
Abatement Due Date 1983-02-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-03-01
Abatement Due Date 1983-03-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-03-01
Abatement Due Date 1983-02-24
Nr Instances 2
10809267 0213600 1979-08-23 131 FILLMORE AVENUE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1979-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-08-24
Abatement Due Date 1979-09-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
10825800 0213600 1978-10-19 131 FILLMORE AVENUE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-19
Case Closed 1984-03-10
10825339 0213600 1978-04-13 131 FILLMORE AVE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-04-13
Case Closed 1978-10-26

Related Activity

Type Complaint
Activity Nr 320198930

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1978-04-21
Abatement Due Date 1978-04-28
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1978-05-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-04-21
Abatement Due Date 1978-04-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-04-21
Abatement Due Date 1978-04-28
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-04-21
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-04-21
Abatement Due Date 1978-04-28
Nr Instances 1
10825370 0213600 1978-02-27 131 FILLMORE AVE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-04-27
Case Closed 1984-03-10
10800951 0213600 1974-09-12 131 FILLMORE AVENUE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-09-18
Abatement Due Date 1974-10-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-18
Abatement Due Date 1974-10-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 20
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-09-18
Abatement Due Date 1974-10-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-09-18
Abatement Due Date 1974-10-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State