Name: | J. H. EBERT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1967 (58 years ago) |
Date of dissolution: | 09 Jul 2001 |
Entity Number: | 210662 |
ZIP code: | 14255 |
County: | Erie |
Place of Formation: | New York |
Address: | 350 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, United States, 14255 |
Principal Address: | 350 GEORGE URBAN BLVD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, United States, 14255 |
Name | Role | Address |
---|---|---|
THOMAS YAIKO | Chief Executive Officer | 350 GEORGE URBAN BLVD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1967-05-29 | 1997-05-15 | Address | 350 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, 14255, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010709000642 | 2001-07-09 | CERTIFICATE OF DISSOLUTION | 2001-07-09 |
010522002818 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990617002280 | 1999-06-17 | BIENNIAL STATEMENT | 1999-05-01 |
970515002799 | 1997-05-15 | BIENNIAL STATEMENT | 1997-05-01 |
C217529-2 | 1994-12-05 | ASSUMED NAME CORP INITIAL FILING | 1994-12-05 |
000045006123 | 1993-09-07 | BIENNIAL STATEMENT | 1993-05-01 |
921203002320 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
621175-4 | 1967-05-29 | CERTIFICATE OF INCORPORATION | 1967-05-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100669902 | 0213600 | 1987-10-06 | 157 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900982232 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1987-10-13 |
Abatement Due Date | 1987-10-16 |
Current Penalty | 140.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E05 |
Issuance Date | 1987-10-13 |
Abatement Due Date | 1987-10-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1987-10-13 |
Abatement Due Date | 1987-10-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1987-10-13 |
Abatement Due Date | 1987-10-16 |
Current Penalty | 320.0 |
Initial Penalty | 640.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1987-10-13 |
Abatement Due Date | 1987-10-16 |
Nr Instances | 2 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-10-15 |
Case Closed | 1982-11-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 I11 |
Issuance Date | 1982-10-21 |
Abatement Due Date | 1982-10-24 |
Nr Instances | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State