Name: | ASHTON-POTTER (USA) LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2003 (22 years ago) |
Entity Number: | 2887382 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 10 Curtwright Dr., Williamsville, NY, United States, 14221 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ASHTON-POTTER (USA) LTD. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KELLY SMITH | Chief Executive Officer | 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-25 | 2023-04-25 | Address | 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2021-03-30 | 2023-04-25 | Address | 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2019-03-07 | 2023-04-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-01 | 2021-03-30 | Address | ATTN ROBERT J MORREALE, 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2015-03-05 | 2017-03-01 | Address | 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2011-03-29 | 2015-03-05 | Address | 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-05-27 | 2017-03-01 | Address | ATTN ROBERT J MORREALE, 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2005-05-27 | 2011-03-29 | Address | 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-05-27 | 2019-03-07 | Address | 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425000205 | 2023-04-25 | BIENNIAL STATEMENT | 2023-03-01 |
210330060354 | 2021-03-30 | BIENNIAL STATEMENT | 2021-03-01 |
190307060245 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-36847 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170301007135 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150305006250 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130318006392 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110329002082 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090330003075 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
070322002565 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106940372 | 0213600 | 1996-11-19 | 10 CURTWRIGHT DRIVE, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 II |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Current Penalty | 825.0 |
Initial Penalty | 1100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C06 II |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100333 B02 I |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 E03 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Current Penalty | 620.0 |
Initial Penalty | 825.0 |
Nr Instances | 25 |
Nr Exposed | 25 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Current Penalty | 825.0 |
Initial Penalty | 1100.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100242 B |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1996-11-19 |
Current Penalty | 525.0 |
Initial Penalty | 701.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1996-12-30 |
Current Penalty | 825.0 |
Initial Penalty | 1100.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1996-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1996-12-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1996-12-19 |
Abatement Due Date | 1997-01-21 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State