Search icon

U.C COATINGS CORPORATION

Company Details

Name: U.C COATINGS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1968 (57 years ago)
Date of dissolution: 27 Nov 2013
Entity Number: 224662
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: ATTN: NORMAN E. MURRAY, PO BOX 1066, BUFFALO, NY, United States, 14215
Principal Address: 2250 FILLMORE AVE, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. C. COATINGS CORPORATION 401(K) PROFIT SHARING PLAN 2013 160960113 2014-02-03 U. C. COATINGS CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2014-02-03
Name of individual signing THOMAS D. JOHEL
U. C. COATINGS CORPORATION 401(K) PROFIT SHARING PLAN 2012 160960113 2013-07-19 U. C. COATINGS CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address PO BOX 1066, BUFFALO, NY, 14215

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing NORMAN MURRAY
U.C COATINGS CORPORATION 401(K) PROFIT SHARING PLAN 2011 160960113 2012-06-18 U.C COATINGS CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address P.O. BOX 1066, BUFFALO, NY, 14215

Plan administrator’s name and address

Administrator’s EIN 160960113
Plan administrator’s name U.C COATINGS CORPORATION
Plan administrator’s address P.O. BOX 1066, BUFFALO, NY, 14215
Administrator’s telephone number 7168339366

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing NORMAN MURRAY
U.C COATINGS CORPORATION 401(K) PROFIT SHARING PLAN 2010 160960113 2011-06-09 U.C COATINGS CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address P.O. BOX 1066, BUFFALO, NY, 14215

Plan administrator’s name and address

Administrator’s EIN 160960113
Plan administrator’s name U.C COATINGS CORPORATION
Plan administrator’s address P.O. BOX 1066, BUFFALO, NY, 14215
Administrator’s telephone number 7168339366

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing NORMAN MURRAY
U.C COATINGS CORPORATION 401(K) PROFIT SHARING PLAN 2009 160960113 2010-06-07 U.C COATINGS CORPORATION 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 325500
Sponsor’s telephone number 7168339366
Plan sponsor’s address P.O. BOX 1066, BUFFALO, NY, 14215

Plan administrator’s name and address

Administrator’s EIN 160960113
Plan administrator’s name U.C COATINGS CORPORATION
Plan administrator’s address P.O. BOX 1066, BUFFALO, NY, 14215
Administrator’s telephone number 7168339366

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing NORMAN MURRAY

Chief Executive Officer

Name Role Address
NORMAN E MURRAY Chief Executive Officer PO BOX 1066, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: NORMAN E. MURRAY, PO BOX 1066, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2004-07-12 2006-06-30 Address 2250 FILLMORE AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
2001-01-02 2006-06-30 Address 2250 FILLMORE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2001-01-02 2004-07-12 Address 2250 FILLMORE AVENUE, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2001-01-02 2008-04-24 Address ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1968-06-17 1992-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-06-17 2001-01-02 Address 1 M & T PLAZA, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160428001 2016-04-28 ASSUMED NAME CORP INITIAL FILING 2016-04-28
131127000599 2013-11-27 CERTIFICATE OF MERGER 2013-11-27
120622006143 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100803002306 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080721002274 2008-07-21 BIENNIAL STATEMENT 2008-06-01
080424000958 2008-04-24 CERTIFICATE OF CHANGE 2008-04-24
060630002085 2006-06-30 BIENNIAL STATEMENT 2006-06-01
040712002396 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020618002457 2002-06-18 BIENNIAL STATEMENT 2002-06-01
010102002313 2001-01-02 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315095703 0213600 2010-12-09 2250 FILLMORE AVENUE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-12-15
Emphasis L: HHHT50
Case Closed 2011-01-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-12-23
Abatement Due Date 2011-01-25
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-12-23
Abatement Due Date 2011-01-10
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2010-12-23
Abatement Due Date 2011-01-24
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2010-12-23
Abatement Due Date 2011-01-25
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2010-12-23
Abatement Due Date 2011-01-25
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2010-12-23
Abatement Due Date 2010-12-28
Current Penalty 1260.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-12-23
Abatement Due Date 2011-01-25
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-12-23
Abatement Due Date 2011-01-25
Nr Instances 1
Nr Exposed 10
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State