Search icon

S & W INTERIORS, INC.

Company Details

Name: S & W INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1971 (53 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 318707
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 90 SUGG RD., BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S & W INTERIORS, INC. DOS Process Agent 90 SUGG RD., BUFFALO, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
DP-1804663 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
C326005-2 2003-01-15 ASSUMED NAME LLC INITIAL FILING 2003-01-15
948678-5 1971-11-30 CERTIFICATE OF INCORPORATION 1971-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11927373 0235400 1975-11-11 1372 E MAIN ST, Rochester, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1976-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-01
Abatement Due Date 1975-12-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1975-12-01
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1975-12-01
Abatement Due Date 1975-12-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 E03
Issuance Date 1975-12-01
Abatement Due Date 1975-12-10
Current Penalty 145.0
Initial Penalty 145.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State