Search icon

POWER UP MANUFACTURING INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 ENSMINGER RD, STE 106, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
BRIAN B MEAD Chief Executive Officer 750 ENSMINGER RD, STE 106, TONAWANDA, NY, United States, 14150

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313009193 0213600 2009-03-06 80 CREEKSIDE DRIVE, AMHERST, NY, 14228
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-03-06
Case Closed 2009-03-06

Related Activity

Type Inspection
Activity Nr 312607393
312607393 0213600 2008-10-30 80 CREEKSIDE DRIVE, AMHERST, NY, 14228
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