Search icon

SENEX CORPORATION

Company Details

Name: SENEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1998 (27 years ago)
Date of dissolution: 13 Mar 2012
Entity Number: 2254631
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203
Principal Address: 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 1200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS LYTLE HITCHCOCK BLAINE & HUBER LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DAVID XIE Chief Executive Officer 151 WHITE TAIL RUN, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
1998-04-30 2002-03-27 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120313000308 2012-03-13 CERTIFICATE OF DISSOLUTION 2012-03-13
100423002924 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408002786 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060508002242 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040421002588 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020517000084 2002-05-17 CERTIFICATE OF AMENDMENT 2002-05-17
020327002628 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000502002884 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980430000045 1998-04-30 CERTIFICATE OF INCORPORATION 1998-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309114189 0213600 2005-07-05 347 LANG BOULEVARD, GRAND ISLAND, NY, 14072
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-07-05
Case Closed 2005-08-19

Related Activity

Type Complaint
Activity Nr 204898696
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2005-07-08
Abatement Due Date 2005-07-16
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-07-08
Abatement Due Date 2005-07-18
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-07-08
Abatement Due Date 2005-07-18
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-07-08
Abatement Due Date 2005-07-21
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2005-07-08
Abatement Due Date 2005-07-18
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-07-08
Abatement Due Date 2005-08-10
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 2005-07-08
Abatement Due Date 2005-07-18
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-07-08
Abatement Due Date 2005-08-10
Nr Instances 1
Nr Exposed 7
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State