Name: | IROQUOIS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1904 (121 years ago) |
Date of dissolution: | 04 Jun 1990 |
Entity Number: | 25661 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 237 MAIN ST., SUITE 1000, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 361500
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 MAIN ST., SUITE 1000, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1933-02-01 | 1948-12-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 450000 |
1925-01-19 | 1933-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1920-06-09 | 1925-01-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1911-03-17 | 1920-06-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 150000 |
1904-03-28 | 1911-03-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
1904-03-28 | 1982-07-13 | Address | (NO STREET ADD. STATED), BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070626039 | 2007-06-26 | ASSUMED NAME CORP INITIAL FILING | 2007-06-26 |
C147934-4 | 1990-06-04 | CERTIFICATE OF DISSOLUTION | 1990-06-04 |
A885675-3 | 1982-07-13 | CERTIFICATE OF MERGER | 1982-07-13 |
A885674-4 | 1982-07-13 | CERTIFICATE OF MERGER | 1982-07-13 |
8179-57 | 1952-02-18 | CERTIFICATE OF AMENDMENT | 1952-02-18 |
7415-62 | 1948-12-17 | CERTIFICATE OF AMENDMENT | 1948-12-17 |
4397-114 | 1933-02-01 | CERTIFICATE OF AMENDMENT | 1933-02-01 |
2490-61 | 1925-01-19 | CERTIFICATE OF AMENDMENT | 1925-01-19 |
1731-31 | 1920-06-09 | CERTIFICATE OF AMENDMENT | 1920-06-09 |
813-138 | 1911-03-17 | CERTIFICATE OF AMENDMENT | 1911-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100207919 | 0215800 | 1986-12-19 | 101 KUHN RD., SYRACUSE, NY, 13208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2252997 | 0213100 | 1985-06-14 | 22 MILL STREET PO BOX 391, ALBANY, NY, 12204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1985-07-03 |
Abatement Due Date | 1985-07-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1985-07-03 |
Abatement Due Date | 1985-07-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 K01 |
Issuance Date | 1985-07-03 |
Abatement Due Date | 1985-07-06 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100213 B06 |
Issuance Date | 1985-07-03 |
Abatement Due Date | 1988-07-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-07-03 |
Abatement Due Date | 1985-07-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-03-07 |
Case Closed | 1983-03-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State