Search icon

GREAT LAKES BATTERY CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
GREAT LAKES BATTERY CO., INC. DOS Process Agent 300 BEWLEY BLDG., LOCKPORT, NY, United States, 14094

History

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.

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10823938 0213600 1976-03-01 6240 SOUTH TRANSIT ROAD, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1984-03-10
10823813 0213600 1976-01-20 6240 SOUTH TRANSIT ROAD, Lockport, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-03-17

Violation Items

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