Name: | SUSQUEHANNA SHEET METAL ERECTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1970 (54 years ago) |
Entity Number: | 298750 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 4177 ROSEDALE AVENUE, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN M SHAFFER | Chief Executive Officer | 4177 ROSEDALE AVE, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4177 ROSEDALE AVENUE, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
1970-11-24 | 1995-04-07 | Address | 201 BK OF BUFFALO BLDG., KENMORE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101130002471 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
20091006057 | 2009-10-06 | ASSUMED NAME CORP INITIAL FILING | 2009-10-06 |
081028002830 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061025002030 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
041214002432 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021108002234 | 2002-11-08 | BIENNIAL STATEMENT | 2002-11-01 |
001116002527 | 2000-11-16 | BIENNIAL STATEMENT | 2000-11-01 |
990311002941 | 1999-03-11 | BIENNIAL STATEMENT | 1998-11-01 |
961108002179 | 1996-11-08 | BIENNIAL STATEMENT | 1996-11-01 |
950407002341 | 1995-04-07 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106909161 | 0213600 | 1989-11-29 | 95 NORTH MAIN STREET, ARCADE, NY, 14009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-12-11 |
Abatement Due Date | 1990-02-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-12-11 |
Abatement Due Date | 1990-02-16 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-12-11 |
Abatement Due Date | 1990-02-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State