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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH U SUHOR | Chief Executive Officer | 10965 GRANADA LN, #300, OVERLAND PARK, KS, United States, 66211 |
Name | Role | Address |
---|---|---|
SI FUNERAL SERVICES | DOS Process Agent | 14 LANCASTER PKWY, LANCASTER, NY, United States, 10486 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315178095 | 0213600 | 2010-12-29 | 72 O'CONNOR ROAD, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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