Search icon

CASCADES NEW YORK INC.

Company Details

Name: CASCADES NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2000 (25 years ago)
Date of dissolution: 11 Jan 2019
Entity Number: 2486675
ZIP code: 14303
County: Niagara
Place of Formation: Delaware
Principal Address: C/O CASCADES INC., 404 MARIE-VICTORIN, KINGSEY FALLS, QC, Canada, J0A1B-0
Address: 4001 PACKARD RD., NIAGARA FALLS, NY, United States, 14303

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SAL SCIARRINO Chief Executive Officer 4400 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4001 PACKARD RD., NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2016-12-20 2016-12-22 Address 4001 PACKARD ROAD, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
2016-03-02 2018-03-05 Address C/O CASCADES INC., 404 MARIE-VICTORIN, KINGSEY FALLS, CAN (Type of address: Principal Executive Office)
2016-03-02 2018-03-05 Address 404 MARIE-VICTORIN, KINGSEY FALLS, QC, CAN (Type of address: Chief Executive Officer)
2010-09-09 2016-12-20 Name CASCADES RECOVERY U.S., INC.
2009-04-14 2016-03-02 Address C/O CASCADES INC., 772 SHERBROOKE WEST #100, MONTREAL, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190111000134 2019-01-11 CERTIFICATE OF TERMINATION 2019-01-11
180305008107 2018-03-05 BIENNIAL STATEMENT 2018-03-01
161222000197 2016-12-22 CERTIFICATE OF MERGER 2016-12-31
161220000674 2016-12-20 CERTIFICATE OF AMENDMENT 2016-12-20
160302006495 2016-03-02 BIENNIAL STATEMENT 2016-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-06
Type:
FollowUp
Address:
1845 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-14
Type:
Referral
Address:
1845 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-22
Type:
Fat/Cat
Address:
1845 EMERSON STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-01-25
Type:
Complaint
Address:
510 SOUTH MAIN STREET, MECHANICVILLE, NY, 12118
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State