Search icon

SEAWAY SALVAGE INC.

Company Details

Name: SEAWAY SALVAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1971 (54 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 306601
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 815 LIBERTY BK.BLDG., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUIGI AMERICAN AIR TOOLS, INC. DOS Process Agent 815 LIBERTY BK.BLDG., BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
C314863-2 2002-04-11 ASSUMED NAME CORP INITIAL FILING 2002-04-11
DP-1161460 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
A7533-3 1972-08-08 CERTIFICATE OF AMENDMENT 1972-08-08
903702-4 1971-04-23 CERTIFICATE OF INCORPORATION 1971-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
981118 0213600 1984-09-12 620 BABCOCK ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1984-09-12
Case Closed 1984-09-12
10802635 0213600 1978-06-21 602 BABCOCK STREET, Buffalo, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-06-21
Case Closed 1978-11-30

Related Activity

Type Complaint
Activity Nr 320199474

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-06-28
Abatement Due Date 1978-11-25
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1978-06-28
Abatement Due Date 1978-09-26
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-06-28
Abatement Due Date 1978-09-26
Nr Instances 3
Related Event Code (REC) Complaint
10802411 0213600 1978-03-14 602 BABCOCK STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-03-14
Case Closed 1984-03-10
10802221 0213600 1977-10-24 602 BABCOCK STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-24
Case Closed 1984-03-10
10802189 0213600 1977-09-26 602 BABCOCK STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-09-26
Case Closed 1984-03-10
10802122 0213600 1977-08-04 602 BABCOCK STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-04
Case Closed 1984-03-10
10802064 0213600 1977-06-03 602 BABCOCK STREET, Buffalo, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-08-24
Abatement Due Date 1977-09-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
FTA Issuance Date 1977-09-23
FTA Current Penalty 400.0
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1977-07-27
Abatement Due Date 1977-08-02
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-02
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State