Name: | POWER UP MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 2112959 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 750 ENSMINGER RD, STE 106, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3FL65 | Active | U.S./Canada Manufacturer | 2003-05-23 | 2024-03-11 | No data | No data | |||||||||||||||
|
POC | MICHAEL DRAKE |
Phone | +1 716-876-4890 |
Fax | +1 716-876-9227 |
Address | 80 CREEKSIDE DR, AMHERST, NY, 14228 2027, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 ENSMINGER RD, STE 106, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
BRIAN B MEAD | Chief Executive Officer | 750 ENSMINGER RD, STE 106, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-18 | 2001-03-07 | Address | 700 ENSMINGER RD., SUITE 110, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1999-02-18 | 2001-03-07 | Address | 700 ENSMINGER RD., SUITE 110, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1999-02-18 | 2001-03-07 | Address | 700 ENSMINGER RD., SUITE 110, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1997-02-13 | 1999-02-18 | Address | 55 WOODRIDGE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000769 | 2016-05-19 | CERTIFICATE OF DISSOLUTION | 2016-05-19 |
050309002926 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030214002644 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010307002611 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
990218002078 | 1999-02-18 | BIENNIAL STATEMENT | 1999-02-01 |
970213000349 | 1997-02-13 | CERTIFICATE OF INCORPORATION | 1997-02-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313009193 | 0213600 | 2009-03-06 | 80 CREEKSIDE DRIVE, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312607393 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 2008-10-30 |
Emphasis | S: LEAD, N: LEAD, L: HHHT50, S: POWERED IND VEHICLE |
Case Closed | 2009-03-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100178 L01 I |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-12-03 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-10-30 |
Current Penalty | 382.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-12-03 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-12-03 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-12-03 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040001 A02 |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-11-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101025 L02 I |
Issuance Date | 2008-10-31 |
Abatement Due Date | 2008-11-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State