Search icon

IROQUOIS INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 MAIN ST., SUITE 1000, BUFFALO, NY, United States, 14203

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100207919 0215800 1986-12-19 101 KUHN RD., SYRACUSE, NY, 13208
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-12-19
Case Closed 1986-12-19
2252997 0213100 1985-06-14 22 MILL STREET PO BOX 391, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-14
Case Closed 1985-08-07

Violation Items

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
12047007 0215800 1983-03-07 101 KUHN RD, Syracuse, NY, 13208
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