Search icon

MIETLICKI & VIRTUOSO, INC.

Company Details

Name: MIETLICKI & VIRTUOSO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1973 (51 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 240255
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 750 MAIN ST., NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. W. MIETLICKI JR., INC. DOS Process Agent 750 MAIN ST., NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1973-12-10 1975-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C288932-1 2000-05-23 ASSUMED NAME CORP INITIAL FILING 2000-05-23
DP-62416 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A290864-2 1976-02-04 CERTIFICATE OF AMENDMENT 1976-02-04
A246360-3 1975-07-10 CERTIFICATE OF AMENDMENT 1975-07-10
A120536-4 1973-12-10 CERTIFICATE OF INCORPORATION 1973-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10842797 0213600 1978-10-13 958 FRENCH ROAD, Cheektowaga, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-13
Case Closed 1978-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-10-23
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1978-10-23
Abatement Due Date 1978-10-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-10-23
Abatement Due Date 1978-10-26
Nr Instances 1
10840874 0213600 1976-09-02 ROUTE 18F & ROBERT MOSES PARKW, Lewiston, NY, 14174
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1976-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-09-16
Abatement Due Date 1976-09-19
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State