Search icon

FANTA SEA SWIM CENTER, INC.

Company Details

Name: FANTA SEA SWIM CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1967 (57 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 217316
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 505 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANTA SEA SWIM CENTER, INC. DOS Process Agent 505 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
DP-1483925 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
C224665-1 1995-07-11 ASSUMED NAME CORP INITIAL FILING 1995-07-11
981521-4 1972-04-14 CERTIFICATE OF MERGER 1972-04-14
654388-4 1967-12-15 CERTIFICATE OF INCORPORATION 1967-12-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2021558 0213600 1985-05-29 10151 MAIN ST., CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-30
Case Closed 1985-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-06-05
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 118
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-06-05
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1985-06-05
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1985-06-05
Abatement Due Date 1985-07-08
Nr Instances 2
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1985-06-05
Abatement Due Date 1985-06-14
Nr Instances 2
Nr Exposed 6
10829000 0213600 1982-09-28 10151 MAIN ST, Clarence, NY, 14021
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-28
Case Closed 1982-09-30
10819902 0213600 1980-11-04 4817 KRAUS ST, Clarence, NY, 14031
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-11-04
Case Closed 1984-03-10
10819647 0213600 1980-09-03 4817 KRAUS ST, Clarence, NY, 14031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1980-11-18

Related Activity

Type Complaint
Activity Nr 320211121

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1980-09-08
Abatement Due Date 1980-09-26
Current Penalty 95.0
Initial Penalty 240.0
Contest Date 1980-09-15
Final Order 1980-10-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-09-08
Abatement Due Date 1980-10-10
Current Penalty 145.0
Initial Penalty 360.0
Contest Date 1980-09-15
Final Order 1980-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1980-09-08
Abatement Due Date 1980-10-10
Current Penalty 145.0
Initial Penalty 360.0
Contest Date 1980-09-15
Final Order 1980-10-10
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-09-08
Abatement Due Date 1980-09-11
Current Penalty 115.0
Initial Penalty 300.0
Contest Date 1980-09-15
Final Order 1980-10-10
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State