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
Name | Role | Address |
---|---|---|
PASCO MEAT PRODUCTS, INC. | DOS Process Agent | 618 HAWARD ST., BUFFALO, NY, United States, 14206 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10800985 | 0213600 | 1974-09-20 | 616 HOWARD STREET, Buffalo, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10800845 | 0213600 | 1974-08-01 | 616 HOWARD STREET, Buffalo, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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