Search icon

CELLULAR PRODUCTS, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
718585 872 MAIN STREET, BUFFALO, NY, 14202 872 MAIN ST, BUFFALO, NY, 14202 7168820920

Filings since 2010-11-10

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

DOS Process Agent

Name Role Address
HISCOCK & BARCLAY, LLP DOS Process Agent 1100 M&T CENTER, THREE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES C.D. HENGST Chief Executive Officer 872 MAIN ST, BUFFALO, NY, United States, 14202

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100666056 0213600 1987-10-22 688 MAIN STREET, BUFFALO, NY, 14202
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1987-10-22
Case Closed 1987-11-24

Violation Items

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
10823086 0213600 1983-12-13 688 MAIN ST, Buffalo, NY, 14202
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