Search icon

NIAGARA INSULATIONS, INC.

Company Details

Name: NIAGARA INSULATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1929 (95 years ago)
Date of dissolution: 08 Jul 1994
Entity Number: 26098
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 79 PERRY STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOHN C. MCKENDRY Chief Executive Officer 79 PERRY STREET, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 PERRY STREET, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-08-18 2024-07-11 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-06-12 2023-08-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-03-17 2023-06-12 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2022-01-26 2023-03-17 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1993-08-18 1993-11-29 Address THE CORPORATION, 79 PERRY STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1948-12-27 2022-01-26 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1944-02-02 1948-12-27 Shares Share type: CAP, Number of shares: 0, Par value: 75000
1929-10-30 1993-08-18 Address NO STREET ADDRESS, HAMBURG, NY, USA (Type of address: Service of Process)
1929-10-30 1944-02-02 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
C333113-2 2003-06-24 ASSUMED NAME CORP AMENDMENT 2003-06-24
C302301-2 2001-05-11 ASSUMED NAME CORP AMENDMENT 2001-05-11
940708000283 1994-07-08 CERTIFICATE OF DISSOLUTION 1994-07-08
C210474-2 1994-05-23 ASSUMED NAME CORP INITIAL FILING 1994-05-23
931129002636 1993-11-29 BIENNIAL STATEMENT 1993-10-01
930818000139 1993-08-18 CERTIFICATE OF AMENDMENT 1993-08-18
997550-3 1972-06-22 CERTIFICATE OF AMENDMENT 1972-06-22
7422-69 1948-12-27 CERTIFICATE OF AMENDMENT 1948-12-27
6237-34 1944-02-02 CERTIFICATE OF AMENDMENT 1944-02-02
3660-27 1929-10-30 CERTIFICATE OF INCORPORATION 1929-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306047341 0213600 2003-01-15 MARTIN ROAD ELEMENTARY SCHOOL PROJECT, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-15
Emphasis S: CONSTRUCTION
Case Closed 2003-02-05
303971543 0213600 2000-10-06 8672 EAST MAIN STREET, CLYMER, NY, 14724
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-10-06
Emphasis S: CONSTRUCTION
Case Closed 2000-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-10-25
Abatement Due Date 2000-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2000-10-25
Abatement Due Date 2000-11-13
Nr Instances 1
Nr Exposed 1
Gravity 01
114125545 0213600 1998-03-04 667-701 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-03-04
Case Closed 1998-03-04
114089634 0213600 1996-02-20 455 TONAWANDA CREEK ROAD, AMHERST, NY, 14150
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-02-20
Case Closed 1996-02-20
107345100 0213600 1991-06-05 5380 FRONTIER AVENUE, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-05
Case Closed 1991-08-22

Related Activity

Type Complaint
Activity Nr 73058679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 480.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 1991-08-02
Abatement Due Date 1991-08-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-08-02
Abatement Due Date 1991-08-22
Nr Instances 1
Nr Exposed 3
Gravity 01
17612508 0213600 1986-09-23 940 UNION ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-24
Case Closed 1986-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 A01
Issuance Date 1986-10-03
Abatement Due Date 1986-10-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
1004522 0213600 1984-11-29 79 PERRY ST, BUFFALO, NY, 14203
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-11-29
Emphasis N: ASBESTOS
Case Closed 1984-11-29
10804474 0213600 1983-10-11 COLLINS CORRECTIONAL FACILITY, Gowanda, NY, 14070
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-01-17
Case Closed 1984-02-13

Related Activity

Type Referral
Activity Nr 909017113

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101001 C02 III
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19101001 D02 IVA
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1984-01-20
Abatement Due Date 1984-01-23
Nr Instances 1
10840148 0213600 1983-10-11 COLLINS CORRECTIONAL FACILITY, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1983-10-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State