Name: | DENTEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1977 (48 years ago) |
Date of dissolution: | 24 Mar 2000 |
Entity Number: | 2247250 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 994 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 994 ELLICOTT SQ. BLDG., BUFFALO, NY, United States, 14203 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000324000511 | 2000-03-24 | CERTIFICATE OF DISSOLUTION | 2000-03-24 |
000216000203 | 2000-02-16 | ERRONEOUS ENTRY | 2000-02-16 |
DP-12394 | 1982-03-31 | DISSOLUTION BY PROCLAMATION | 1982-03-31 |
A432867-3 | 1977-10-03 | CERTIFICATE OF AMENDMENT | 1977-10-03 |
A396872-5 | 1977-04-29 | CERTIFICATE OF INCORPORATION | 1977-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17822651 | 0213600 | 1986-05-29 | 155 GREAT ARROW, BUFFALO, NY, 14207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71517130 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100217 B04 I |
Issuance Date | 1986-06-04 |
Abatement Due Date | 1986-07-07 |
Current Penalty | 60.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100217 C01 I |
Issuance Date | 1986-06-04 |
Abatement Due Date | 1986-07-07 |
Current Penalty | 60.0 |
Initial Penalty | 100.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1986-06-04 |
Abatement Due Date | 1986-06-17 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100217 E01 I |
Issuance Date | 1986-06-04 |
Abatement Due Date | 1986-06-17 |
Nr Instances | 4 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State