Search icon

VICTA-HYTEMP INDUSTRIES, INC.

Company Details

Name: VICTA-HYTEMP INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1969 (56 years ago)
Date of dissolution: 23 Dec 1998
Entity Number: 285105
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 477 VIRGINIA ST, BUFFALO, NY, United States, 14202
Principal Address: C/O CLIFFORD C STROKE, RTE 78 & 362, BLISS, NY, United States, 14024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET STROKE Chief Executive Officer RTE 78 & 362, BLISS, NY, United States, 14024

DOS Process Agent

Name Role Address
THOMAS C BAILEY DOS Process Agent 477 VIRGINIA ST, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1992-12-15 1997-12-01 Address RTE. 78 & 362, BLISS, NY, 14024, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-12-01 Address RTE. 78 & 362, BLISS, NY, 14024, USA (Type of address: Principal Executive Office)
1992-12-15 1997-12-01 Address 1200 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1969-11-20 1992-12-15 Address 2000 LIBERTY NATIONAL, BANK BUILDING, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C291083-2 2000-07-18 ASSUMED NAME CORP INITIAL FILING 2000-07-18
981223000151 1998-12-23 CERTIFICATE OF DISSOLUTION 1998-12-23
971201002447 1997-12-01 BIENNIAL STATEMENT 1997-11-01
931110002897 1993-11-10 BIENNIAL STATEMENT 1993-11-01
921215003003 1992-12-15 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-05
Type:
Referral
Address:
362 RR 78, BLISS, NY, 14024
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-04-07
Type:
Planned
Address:
362 RR 78, BLISS, NY, 14024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-11
Type:
Planned
Address:
35 NEOGA STREET, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-12-09
Type:
Planned
Address:
35 NEOGA STREET, Depew, NY, 14043
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-08-29
Type:
Planned
Address:
35 NEOGA STREET, Depew, NY, 14043
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State