Search icon

SNJ HOME IMPROVEMENT, INC.

Company Details

Name: SNJ HOME IMPROVEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2004 (21 years ago)
Date of dissolution: 20 Jun 2008
Entity Number: 3105563
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 184 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE T BALL Chief Executive Officer 184 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2004-09-23 2006-10-12 Address 184 SOMMERVILLE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080620000542 2008-06-20 CERTIFICATE OF DISSOLUTION 2008-06-20
061012002902 2006-10-12 BIENNIAL STATEMENT 2006-09-01
040923000413 2004-09-23 CERTIFICATE OF INCORPORATION 2004-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309713410 0213600 2006-01-27 240 TEMPLE STREET, FREDONIA, NY, 14063
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-27
Case Closed 2006-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2006-02-10
Abatement Due Date 2006-02-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-10
Abatement Due Date 2006-02-27
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-02-10
Abatement Due Date 2006-02-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State