Search icon

HOMES-BY-HELENBROOK, INC.

Company Details

Name: HOMES-BY-HELENBROOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1968 (57 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 218955
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3407 CLINTON ST., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HELENBROOK DOS Process Agent 3407 CLINTON ST., WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1981-02-11 1987-06-12 Address 3301 RANSOM ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1980-05-15 1981-02-11 Address 3 AUTUMN LANE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1968-01-24 1980-05-15 Address 13 SABLE PALM DR, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120511070 2012-05-11 ASSUMED NAME CORP AMENDMENT 2012-05-11
C326046-2 2003-01-16 ASSUMED NAME CORP INITIAL FILING 2003-01-16
DP-1158882 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B508323-3 1987-06-12 CERTIFICATE OF AMENDMENT 1987-06-12
A738502-3 1981-02-11 CERTIFICATE OF AMENDMENT 1981-02-11
A668476-3 1980-05-15 CERTIFICATE OF AMENDMENT 1980-05-15
662119-3 1968-01-24 CERTIFICATE OF INCORPORATION 1968-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106918485 0213600 1989-05-01 5200 GENESEE STREET, BOWMANSVILLE, NY, 14026
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-05-01
Emphasis N: TRENCH
Case Closed 1992-03-23

Related Activity

Type Referral
Activity Nr 901193235
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-17
Abatement Due Date 1989-05-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1989-05-17
Abatement Due Date 1989-05-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-05-17
Abatement Due Date 1989-05-20
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1989-05-17
Abatement Due Date 1989-05-20
Current Penalty 2500.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 03001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1989-05-17
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1989-05-17
Abatement Due Date 1989-05-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State