Search icon

H. M. S. DIRECT MAIL SERVICE, INC.

Company Details

Name: H. M. S. DIRECT MAIL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1969 (56 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 271439
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ERIE CO. SAV.BK. BLDG., MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MOOT SPRAGUE MARCY LANDY & FERNBACH DOS Process Agent ERIE CO. SAV.BK. BLDG., MAIN PLACE, SUITE 2300, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
20210430041 2021-04-30 ASSUMED NAME CORP INITIAL FILING 2021-04-30
DP-847984 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
730754-7 1969-01-21 CERTIFICATE OF INCORPORATION 1969-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
801860 0213600 1985-05-16 2299 MILITARY RD., TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-05-16
Case Closed 1986-03-10

Related Activity

Type Complaint
Activity Nr 70885322
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IIB1
Issuance Date 1985-05-23
Abatement Due Date 1985-06-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1985-05-23
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Inspection NR 2261220
FTA Issuance Date 1985-07-11
FTA Current Penalty 280.0
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1985-05-23
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100106 E09 II
Issuance Date 1985-05-23
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Inspection NR 2261220
FTA Issuance Date 1985-07-11
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1985-05-23
Abatement Due Date 1985-06-11
Nr Instances 1
Nr Exposed 40
FTA Inspection NR 2261220
FTA Issuance Date 1985-07-11
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-05-23
Abatement Due Date 1985-06-18
Nr Instances 5
Nr Exposed 20
FTA Inspection NR 2261220
FTA Issuance Date 1985-07-11
FTA Current Penalty 120.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1985-05-23
Abatement Due Date 1985-06-18
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Inspection NR 2261220
FTA Issuance Date 1985-07-11
FTA Current Penalty 120.0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State