Search icon

EAST AURORA METALS, INC.

Company Details

Name: EAST AURORA METALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 226356
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 140 JEWETT HOLMWOOD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EAST AURORA METALS, INC. DOS Process Agent 140 JEWETT HOLMWOOD, EAST AURORA, NY, United States, 14052

Filings

Filing Number Date Filed Type Effective Date
DP-2114664 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C234755-2 1996-05-07 ASSUMED NAME CORP INITIAL FILING 1996-05-07
696794-2 1968-07-30 CERTIFICATE OF INCORPORATION 1968-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10791077 0213600 1976-07-26 5811 SENECA STREET, Elma, NY, 14059
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-26
Case Closed 1984-03-10
10791028 0213600 1976-06-10 5811 SENECA STREET, Elma, NY, 14059
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-10
Case Closed 1984-03-10
10790996 0213600 1976-05-26 5811 SENECA STREET, Elma, NY, 14059
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-05-26
Case Closed 1978-07-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
FTA Issuance Date 1976-06-25
FTA Current Penalty 1135.0
Citation ID 01001B
Citaton Type Other
Standard Cited 19100309 B 011017
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Nr Instances 1
FTA Issuance Date 1976-06-25
FTA Current Penalty 1.0
Citation ID 01001C
Citaton Type Other
Standard Cited 19100309 B 011022
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Nr Instances 5
Citation ID 01001D
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-06-07
Abatement Due Date 1976-06-10
Nr Instances 1
10791838 0213600 1974-12-19 5811 SENECA STREET, NY, 14059
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-12-19
Emphasis N: TIP
Case Closed 1984-03-10
10791622 0213600 1974-09-17 5811 SENECA STREET, NY, 14059
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-17
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State