Search icon

DEVPRO MACHINE, INC.

Company Details

Name: DEVPRO MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1972 (53 years ago)
Date of dissolution: 09 Aug 1989
Entity Number: 242433
County: Niagara
Place of Formation: New York
Address: 18 AYRAULT DR., NORTH TONAWANDA, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEVPRO MACHINE, INC. DOS Process Agent 18 AYRAULT DR., NORTH TONAWANDA, NY, United States

Filings

Filing Number Date Filed Type Effective Date
C249669-2 1997-07-15 ASSUMED NAME CORP INITIAL FILING 1997-07-15
C042499-3 1989-08-09 CERTIFICATE OF DISSOLUTION 1989-08-09
A15409-5 1972-09-18 CERTIFICATE OF INCORPORATION 1972-09-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
800367 0213600 1985-04-03 80 TELEGRAPH ROAD, MIDDLEPORT, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-04-05
Abatement Due Date 1985-05-09
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-04-05
Abatement Due Date 1985-04-08
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1985-04-05
Abatement Due Date 1985-05-09
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1985-04-05
Abatement Due Date 1985-05-09
Nr Instances 1
Nr Exposed 2
10813038 0213600 1981-12-03 80 TELEGRAPH RD, Middleport, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-03
10835908 0213600 1981-07-01 TELEGRAPH ROAD, Middleport, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-07-01
Case Closed 1981-07-10
10806040 0213600 1978-07-13 ELIZABETH STREET, Middleport, NY, 14105
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-13
Case Closed 1984-03-10
10805935 0213600 1978-06-06 ELIZABETH STREET, Middleport, NY, 14105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1978-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 A03 I
Issuance Date 1978-06-14
Abatement Due Date 1978-07-12
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Nr Instances 2
Citation ID 02003B
Citaton Type Other
Standard Cited 19100215 B
Issuance Date 1978-06-14
Abatement Due Date 1978-06-21
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-14
Abatement Due Date 1978-07-12
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-06-14
Abatement Due Date 1978-07-12
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State