Name: | CELLULAR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1996 (28 years ago) |
Date of dissolution: | 13 Jan 2003 |
Entity Number: | 2080092 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 872 MAIN ST, BUFFALO, NY, United States, 14202 |
Address: | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
718585 | 872 MAIN STREET, BUFFALO, NY, 14202 | 872 MAIN ST, BUFFALO, NY, 14202 | 7168820920 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | REVOKED |
File number | 000-12782 |
Filing date | 2010-11-10 |
File | View File |
Filings since 1996-11-12
Form type | 8-K |
File number | 000-12782 |
Filing date | 1996-11-12 |
Reporting date | 1996-10-23 |
Filings since 1996-10-11
Form type | 8-K |
File number | 000-12782 |
Filing date | 1996-10-11 |
Reporting date | 1996-10-03 |
Filings since 1996-09-27
Form type | 8-K |
File number | 000-12782 |
Filing date | 1996-09-27 |
Reporting date | 1996-09-27 |
Filings since 1996-09-05
Form type | 8-K |
File number | 000-12782 |
Filing date | 1996-09-05 |
Reporting date | 1996-08-27 |
Filings since 1996-07-22
Form type | 8-K |
File number | 000-12782 |
Filing date | 1996-07-22 |
Reporting date | 1996-07-12 |
Name | Role | Address |
---|---|---|
HISCOCK & BARCLAY, LLP | DOS Process Agent | 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES C.D. HENGST | Chief Executive Officer | 872 MAIN ST, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-05 | 2002-12-11 | Address | ATTN: SANDRA S. O'LOUGHLIN,ESQ, 1100 M&T CTR, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1486, USA (Type of address: Service of Process) |
1999-11-15 | 2002-12-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2002-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-31 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-31 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030113000574 | 2003-01-13 | CERTIFICATE OF TERMINATION | 2003-01-13 |
021211000290 | 2002-12-11 | CERTIFICATE OF CHANGE | 2002-12-11 |
021105002455 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
991115000038 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
961031000038 | 1996-10-31 | APPLICATION OF AUTHORITY | 1996-10-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100666056 | 0213600 | 1987-10-22 | 688 MAIN STREET, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1987-10-27 |
Abatement Due Date | 1987-11-20 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 2 |
Nr Exposed | 7 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-10-27 |
Abatement Due Date | 1987-11-20 |
Nr Instances | 1 |
Nr Exposed | 33 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-10-27 |
Abatement Due Date | 1987-11-02 |
Nr Instances | 1 |
Nr Exposed | 33 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1987-10-27 |
Abatement Due Date | 1987-11-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-10-27 |
Abatement Due Date | 1987-11-30 |
Nr Instances | 1 |
Nr Exposed | 33 |
Citation ID | 03001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1987-11-04 |
Abatement Due Date | 1987-11-07 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Hazard | CAUGHT |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-12-21 |
Case Closed | 1984-01-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-12-21 |
Abatement Due Date | 1984-01-09 |
Nr Instances | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State