Search icon

PASCO MEAT PRODUCTS, INC.

Company Details

Name: PASCO MEAT PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1926 (99 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 22175
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 618 HAWARD ST., BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
PASCO MEAT PRODUCTS, INC. DOS Process Agent 618 HAWARD ST., BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1926-04-12 1930-11-25 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1926-04-12 1934-12-28 Address 616 HOWARD ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C220156-2 1995-02-24 ASSUMED NAME CORP INITIAL FILING 1995-02-24
DP-864767 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
DES24116 1934-12-28 CERTIFICATE OF AMENDMENT 1934-12-28
4648-110 1934-05-05 CERTIFICATE OF AMENDMENT 1934-05-05
3902-121 1930-11-25 CERTIFICATE OF AMENDMENT 1930-11-25
2785-97 1926-04-12 CERTIFICATE OF INCORPORATION 1926-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10800985 0213600 1974-09-20 616 HOWARD STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-20
Emphasis N: TIP
Case Closed 1984-03-10
10800845 0213600 1974-08-01 616 HOWARD STREET, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-08-01
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 B01 II
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-14
Abatement Due Date 1974-09-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-09-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State