Name: | GREAT LAKES BATTERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1967 (58 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 208908 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT LAKES BATTERY CO., INC. | DOS Process Agent | 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-10 | 1975-02-10 | Name | TDD BATTERY CO., INC. |
1967-04-11 | 1973-07-10 | Name | GREAT LAKES BATTERY CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C263652-2 | 1998-08-20 | ASSUMED NAME CORP INITIAL FILING | 1998-08-20 |
DP-657570 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A213024-3 | 1975-02-10 | CERTIFICATE OF AMENDMENT | 1975-02-10 |
A84193-4 | 1973-07-10 | CERTIFICATE OF AMENDMENT | 1973-07-10 |
612601-7 | 1967-04-11 | CERTIFICATE OF INCORPORATION | 1967-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10823938 | 0213600 | 1976-03-01 | 6240 SOUTH TRANSIT ROAD, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10823813 | 0213600 | 1976-01-20 | 6240 SOUTH TRANSIT ROAD, Lockport, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-27 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-16 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-02-12 |
Abatement Due Date | 1976-02-16 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State