Search icon

SENTRY METAL BLAST, INC.

Company Details

Name: SENTRY METAL BLAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1970 (54 years ago)
Date of dissolution: 27 Jun 2016
Entity Number: 300246
ZIP code: 14303
County: Erie
Place of Formation: New York
Address: 401 47TH ST, NIAGARA FALLS, NY, United States, 14303
Principal Address: 40 RIVER OAKS, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 47TH ST, NIAGARA FALLS, NY, United States, 14303

Chief Executive Officer

Name Role Address
GARY D. VEROST Chief Executive Officer 401-47TH STREET, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
1995-03-22 2002-11-20 Address 401-47TH STREET, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1970-12-28 1995-03-22 Address 2066 GRAND ISLAND BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160627000142 2016-06-27 CERTIFICATE OF DISSOLUTION 2016-06-27
121214006400 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101214002355 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081201002153 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061130002820 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050105002723 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021120002791 2002-11-20 BIENNIAL STATEMENT 2002-12-01
C308445-1 2001-10-26 ASSUMED NAME CORP INITIAL FILING 2001-10-26
001201002058 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981202002219 1998-12-02 BIENNIAL STATEMENT 1998-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100667971 0213600 1988-02-18 401 47TH STREET, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-19
Case Closed 1988-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1988-02-29
Abatement Due Date 1988-03-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1988-02-29
Abatement Due Date 1988-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 1988-02-29
Abatement Due Date 1988-03-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1988-02-29
Abatement Due Date 1988-03-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1988-02-29
Abatement Due Date 1988-03-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 7
Nr Exposed 6
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1988-02-29
Abatement Due Date 1988-03-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100244 B
Issuance Date 1988-02-29
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-29
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 15
1005990 0213600 1984-12-17 401 49TH ST, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1985-01-02
Abatement Due Date 1985-02-04
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1985-01-02
Abatement Due Date 1985-02-04
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-01-02
Abatement Due Date 1985-01-11
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-01-02
Abatement Due Date 1985-01-18
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1985-01-02
Abatement Due Date 1985-02-04
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1985-01-02
Abatement Due Date 1985-02-04
Nr Instances 3
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100133 A06
Issuance Date 1985-01-02
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1985-01-02
Abatement Due Date 1985-02-04
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-01-02
Abatement Due Date 1985-01-11
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-01-02
Abatement Due Date 1985-01-18
Nr Instances 1
Nr Exposed 3
1777341 0213600 1984-04-27 401 47TH ST, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-12-31
10832970 0213600 1981-12-30 401 41ST ST, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-12-31
Case Closed 1981-12-31

Related Activity

Type Complaint
Activity Nr 320217359
10853976 0213600 1976-11-16 401 47TH STREET, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-11-16
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State