Search icon

MARK-FIVE INDUSTRIES, INC.

Company Details

Name: MARK-FIVE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1966 (59 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 196909
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
E. DONALD HEBELEK Chief Executive Officer 2000 MILITARY ROAD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1984-08-23 1994-04-22 Address 2000 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1966-03-28 1971-11-29 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 50
1966-03-28 1984-08-23 Address 984 ELLICOTT SQ., BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970326000321 1997-03-26 CERTIFICATE OF DISSOLUTION 1997-03-26
940422002685 1994-04-22 BIENNIAL STATEMENT 1994-03-01
C204298-2 1993-10-29 ASSUMED NAME CORP INITIAL FILING 1993-10-29
B755938-3 1989-03-21 CERTIFICATE OF AMENDMENT 1989-03-21
B135197-2 1984-08-23 CERTIFICATE OF AMENDMENT 1984-08-23
948541-10 1971-11-29 CERTIFICATE OF AMENDMENT 1971-11-29
550584-4 1966-03-28 CERTIFICATE OF INCORPORATION 1966-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1007921 0213600 1985-01-29 2000 MILITARY RD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-29
Case Closed 1985-01-29
10814697 0213600 1982-09-27 1791 FILLMORE AVE, Buffalo, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-27
Case Closed 1982-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1982-10-05
Abatement Due Date 1982-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-10-05
Abatement Due Date 1982-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-10-05
Abatement Due Date 1982-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-10-05
Abatement Due Date 1982-11-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-10-05
Abatement Due Date 1982-11-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State