Search icon

SUHOR INDUSTRIES, INC.

Company Details

Name: SUHOR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 2003 (22 years ago)
Date of dissolution: 14 Apr 2015
Entity Number: 2882408
ZIP code: 10486
County: Monroe
Place of Formation: Missouri
Address: 14 LANCASTER PKWY, LANCASTER, NY, United States, 10486
Principal Address: 10965 GRANADA LN, #300, OVERLAND PARK, KS, United States, 66211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH U SUHOR Chief Executive Officer 10965 GRANADA LN, #300, OVERLAND PARK, KS, United States, 66211

DOS Process Agent

Name Role Address
SI FUNERAL SERVICES DOS Process Agent 14 LANCASTER PKWY, LANCASTER, NY, United States, 10486

History

Start date End date Type Value
2005-06-21 2015-03-10 Address 10965 GRANADALN, #300, OVERLAND PARK, KS, 66211, USA (Type of address: Principal Executive Office)
2005-06-21 2007-03-30 Address 70-72 O'CONNOR RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-03-14 2005-06-21 Address 70-72 O'CONNOR ROAD, ATTN: JAMES A. JACOBS, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150414000325 2015-04-14 CERTIFICATE OF TERMINATION 2015-04-14
150310006363 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130307007662 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110328002375 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090325002260 2009-03-25 BIENNIAL STATEMENT 2009-03-01
070330002585 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050621002618 2005-06-21 BIENNIAL STATEMENT 2005-03-01
030314000351 2003-03-14 APPLICATION OF AUTHORITY 2003-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315178095 0213600 2010-12-29 72 O'CONNOR ROAD, FAIRPORT, NY, 14450
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-18
Emphasis N: AMPUTATE
Case Closed 2011-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2011-01-25
Abatement Due Date 2011-02-27
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2011-01-25
Abatement Due Date 2011-02-27
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-01-25
Abatement Due Date 2011-02-27
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State