Search icon

ALLEN BOAT CO., INC.

Company Details

Name: ALLEN BOAT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1971 (53 years ago)
Entity Number: 318992
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 655 FUHRMANN BLVD, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ALLEN Chief Executive Officer 87 NASSAU AVE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 FUHRMANN BLVD, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2000-01-13 2003-11-26 Address 87 NASSAU AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-12-08 2000-01-13 Address 22 AUDLEY END, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1993-01-08 2000-01-13 Address 22 AUDLEY END, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-01-08 2003-11-26 Address 655 FUHRMAN BLVD., BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1971-12-03 1993-12-08 Address 22 AUDLEY END, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070125048 2007-01-25 ASSUMED NAME CORP DISCONTINUANCE 2007-01-25
060117002459 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031126002544 2003-11-26 BIENNIAL STATEMENT 2003-12-01
C324672-2 2002-12-04 ASSUMED NAME CORP INITIAL FILING 2002-12-04
011205002533 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000113002560 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971219002285 1997-12-19 BIENNIAL STATEMENT 1997-12-01
931208002321 1993-12-08 BIENNIAL STATEMENT 1993-12-01
930108002787 1993-01-08 BIENNIAL STATEMENT 1992-12-01
949812-3 1971-12-03 CERTIFICATE OF INCORPORATION 1971-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10845451 0213600 1980-08-25 655 FUHRMAN BLVD, Buffalo, NY, 14203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-25
Case Closed 1984-03-10
10845295 0213600 1980-07-03 655 FUHRMAN BLVD, Buffalo, NY, 14203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-03
Case Closed 1980-09-02

Related Activity

Type Complaint
Activity Nr 320209406

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1980-07-15
Abatement Due Date 1980-08-18
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-07-15
Abatement Due Date 1980-07-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-07-15
Abatement Due Date 1980-08-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1980-07-15
Abatement Due Date 1980-08-01
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-07-15
Abatement Due Date 1980-08-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 037008
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State