Name: | W. H. KAUFFMAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1998 (27 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2270164 |
ZIP code: | 13755 |
County: | Delaware |
Place of Formation: | New York |
Address: | 271 TROUT BROOK RD, DOWNSVILLE, NY, United States, 13755 |
Principal Address: | HARVARD RD., BOX 8, E. BRANCH, NY, United States, 13756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 TROUT BROOK RD, DOWNSVILLE, NY, United States, 13755 |
Name | Role | Address |
---|---|---|
WILLIAM H KAUFFMAN JR | Chief Executive Officer | 271 TROUT BROOK RD, DOWNSVILLE, NY, United States, 13755 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-22 | 2004-09-09 | Address | TROUT BROOK RD, PO BOX 530, DOWNSVILLE, NY, 13755, 0530, USA (Type of address: Service of Process) |
2000-06-21 | 2004-09-09 | Address | TROUT BROOK RD., PO BOX 530, DOWNSVILLE, NY, 13755, 0530, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2002-05-22 | Address | TROUT BROOK ROAD, PO BOX 530, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053526 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080724002223 | 2008-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
060524002271 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040909002170 | 2004-09-09 | BIENNIAL STATEMENT | 2004-06-01 |
020522002973 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000621002207 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
980616000714 | 1998-06-16 | CERTIFICATE OF INCORPORATION | 1998-06-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300630985 | 0215800 | 1998-09-03 | 6098 STROPE RD., WAVERLY, NY, 14892 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 100880418 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-03-03 |
Abatement Due Date | 1999-03-08 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1999-03-03 |
Abatement Due Date | 1999-03-08 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1999-03-03 |
Abatement Due Date | 1999-03-08 |
Nr Instances | 15 |
Nr Exposed | 15 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State