Name: | KAUFMAN FOOTWEAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1969 (55 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 286725 |
ZIP code: | 14203 |
County: | Genesee |
Place of Formation: | New York |
Address: | 3400 HSBC CENTER, PHILLIPS LYTLE, A. MILLER, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3400 HSBC CENTER, PHILLIPS LYTLE, A. MILLER, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
ROBERT G BENINGER | Chief Executive Officer | 3400 HSBC CENTER, PHILLIPS LYTLE, A. MILLER, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-15 | 2002-01-14 | Address | 410 KING STREET WEST, PO BOX 9005, KITCHENER, ONTARIO, CAN (Type of address: Service of Process) |
1993-01-05 | 2002-01-14 | Address | 410 KING ST. W P.O. BOX 9005, KITCHENER ONTARIO, CAN (Type of address: Chief Executive Officer) |
1993-01-05 | 2002-01-14 | Address | 410 KING ST. W P.O. BOX 9005, KITCHENER ONTARIO, CAN (Type of address: Principal Executive Office) |
1982-06-29 | 2000-03-15 | Address | 700 ELLICOTT ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1976-07-16 | 1982-06-29 | Address | 2300 TWO MAIN PLACE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1969-12-31 | 1976-07-16 | Address | 1330 MARINE TRUST BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739676 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
C347773-2 | 2004-05-20 | ASSUMED NAME CORP INITIAL FILING | 2004-05-20 |
020114002306 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
010326000111 | 2001-03-26 | CERTIFICATE OF AMENDMENT | 2001-03-26 |
000831000421 | 2000-08-31 | CERTIFICATE OF AMENDMENT | 2000-08-31 |
000315002022 | 2000-03-15 | BIENNIAL STATEMENT | 1999-12-01 |
931216002145 | 1993-12-16 | BIENNIAL STATEMENT | 1993-12-01 |
930105003228 | 1993-01-05 | BIENNIAL STATEMENT | 1992-12-01 |
A881842-4 | 1982-06-29 | CERTIFICATE OF AMENDMENT | 1982-06-29 |
A329384-4 | 1976-07-16 | CERTIFICATE OF AMENDMENT | 1976-07-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109944496 | 0213600 | 1992-07-02 | 700 ELLICOTT STREET, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73058307 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100215 A04 |
Issuance Date | 1992-10-20 |
Abatement Due Date | 1992-10-23 |
Current Penalty | 840.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1992-10-20 |
Abatement Due Date | 1992-10-23 |
Current Penalty | 840.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1992-10-20 |
Abatement Due Date | 1992-11-16 |
Current Penalty | 840.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 300 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-10-20 |
Abatement Due Date | 1992-10-30 |
Nr Instances | 8 |
Nr Exposed | 300 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1992-10-20 |
Abatement Due Date | 1992-10-23 |
Nr Instances | 1 |
Nr Exposed | 300 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1992-10-20 |
Abatement Due Date | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 300 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-03-27 |
Case Closed | 1987-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-04-09 |
Nr Instances | 1 |
Nr Exposed | 90 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 M07 |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-04-23 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-05-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1987-04-06 |
Abatement Due Date | 1987-05-08 |
Nr Instances | 1 |
Nr Exposed | 10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State