Search icon

KNORZ, INC.

Company Details

Name: KNORZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1968 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 227099
County: Erie
Place of Formation: New York
Address: 2181 NIAGARA FALLS BLVD., AMHERST, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNORZ, INC. DOS Process Agent 2181 NIAGARA FALLS BLVD., AMHERST, NY, United States

Filings

Filing Number Date Filed Type Effective Date
DP-2114644 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C256817-3 1998-02-12 ASSUMED NAME CORP INITIAL FILING 1998-02-12
822712-3 1970-03-23 CERTIFICATE OF AMENDMENT 1970-03-23
700465-5 1968-08-20 CERTIFICATE OF INCORPORATION 1968-08-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-12-02
Type:
Planned
Address:
565 ABBOTT ROAD, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-08-05
Type:
Planned
Address:
NORTH AVE. AND INTER DR., WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-09
Type:
Planned
Address:
MAPLE & SWEETHOME RDS., AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-11
Type:
Complaint
Address:
NIAGARA SQUARE, STATLER TOWERS, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-01-08
Type:
Planned
Address:
MARINA VILLAGE CONDOMINIUMS 80 OBIJWA WAY, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1988-04-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
KNORZ, INC.
Party Role:
Defendant
Party Name:
USA
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State