Name: | S.L. INSTALLATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2002 (22 years ago) |
Entity Number: | 2830202 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 318, ELMA, NY, United States, 14059 |
Principal Address: | 717 JAMISON ROAD, SUITE 2, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 318, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
SANDRA BAUERSCHMIDT | Chief Executive Officer | PO BOX 318, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-27 | 2010-11-22 | Address | 717 JAMISON ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2007-05-18 | 2009-11-27 | Address | 5035 TRANSIT ROAD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
2002-11-04 | 2007-05-18 | Address | 5035 TRANSIT ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121210002058 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101122002172 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
091127002520 | 2009-11-27 | BIENNIAL STATEMENT | 2008-11-01 |
070518002226 | 2007-05-18 | BIENNIAL STATEMENT | 2006-11-01 |
021104000017 | 2002-11-04 | CERTIFICATE OF INCORPORATION | 2002-11-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310859004 | 0213600 | 2007-03-07 | BUFFALO PUBLIC SCHOOL #304 - HUTCH TECH, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 I01 |
Issuance Date | 2007-03-14 |
Abatement Due Date | 2007-03-19 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Contest Date | 2007-03-26 |
Final Order | 2007-06-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State