Name: | AD-ART COLOR PROCESS OF BUFFALO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1967 (57 years ago) |
Date of dissolution: | 05 Nov 2019 |
Entity Number: | 217469 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 1501 MAIN ST, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AD ART COLOR PROCESS 401K PROFIT SHARING PLAN | 2012 | 160928722 | 2013-05-17 | AD ART COLOR PROCESS OF BUFFALO, INC. | 15 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 160928722 |
Plan administrator’s name | AD ART COLOR PROCESS OF BUFFALO, INC. |
Plan administrator’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Administrator’s telephone number | 7168856700 |
Signature of
Role | Plan administrator |
Date | 2013-05-17 |
Name of individual signing | KEVIN M. HEJNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 7168856700 |
Plan sponsor’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Signature of
Role | Plan administrator |
Date | 2013-08-12 |
Name of individual signing | KEVIN M. HEJNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 7168856700 |
Plan sponsor’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Plan administrator’s name and address
Administrator’s EIN | 160928722 |
Plan administrator’s name | AD ART COLOR PROCESS OF BUFFALO, INC. |
Plan administrator’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Administrator’s telephone number | 7168856700 |
Signature of
Role | Plan administrator |
Date | 2012-10-04 |
Name of individual signing | KEVIN M. HEJNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 7168856700 |
Plan sponsor’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Plan administrator’s name and address
Administrator’s EIN | 160928722 |
Plan administrator’s name | AD ART COLOR PROCESS OF BUFFALO, INC. |
Plan administrator’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Administrator’s telephone number | 7168856700 |
Signature of
Role | Plan administrator |
Date | 2011-07-19 |
Name of individual signing | KEVIN M. HEJNA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 511190 |
Sponsor’s telephone number | 7168856700 |
Plan sponsor’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Plan administrator’s name and address
Administrator’s EIN | 160928722 |
Plan administrator’s name | AD ART COLOR PROCESS OF BUFFALO, INC. |
Plan administrator’s address | 1501 MAIN STREET, BUFFALO, NY, 142091723 |
Administrator’s telephone number | 7168856700 |
Signature of
Role | Plan administrator |
Date | 2010-09-01 |
Name of individual signing | KEVIN M. HEJNA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1501 MAIN ST, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
KEVIN M HEJNA | Chief Executive Officer | 1501 MAIN ST, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
1967-12-20 | 1995-02-23 | Address | 155 SWAN ST., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105000043 | 2019-11-05 | CERTIFICATE OF DISSOLUTION | 2019-11-05 |
120228002768 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
080104003355 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060120002178 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031121002693 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011126002555 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
000118002719 | 2000-01-18 | BIENNIAL STATEMENT | 1999-12-01 |
971208002218 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
C224757-2 | 1995-07-12 | ASSUMED NAME CORP INITIAL FILING | 1995-07-12 |
950223002252 | 1995-02-23 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300997780 | 0213600 | 1996-08-08 | 1501 MAIN STREET, BUFFALO, NY, 14209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 114091143 |
Inspection Type | Prog Other |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-05-08 |
Case Closed | 1997-01-23 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G01 |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-07-02 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100213 B03 |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-06-17 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100213 D01 |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-06-10 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-06-17 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-07-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-08-04 |
Case Closed | 1988-09-14 |
Related Activity
Type | Complaint |
Activity Nr | 72518681 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1988-08-08 |
Abatement Due Date | 1988-08-11 |
Nr Instances | 1 |
Nr Exposed | 14 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-08-08 |
Abatement Due Date | 1988-08-25 |
Nr Instances | 1 |
Nr Exposed | 14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State