Name: | APOLLO 16 PAINTING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1972 (53 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 331296 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Address: | 5446 LAKE AVE., BUFFALO, NY, United States, 14218 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APOLLO 16 PAINTING CONTRACTORS, INC. | DOS Process Agent | 5446 LAKE AVE., BUFFALO, NY, United States, 14218 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050909059 | 2005-09-09 | ASSUMED NAME CORP INITIAL FILING | 2005-09-09 |
DP-1156486 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
992783-5 | 1972-06-01 | CERTIFICATE OF INCORPORATION | 1972-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11954948 | 0235400 | 1979-08-23 | VAN LARF DISPOSAL PLANT, Rochester, NY, 14617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11954856 | 0235400 | 1979-08-03 | VAN LARE DISPOSAL PLANT, Rochester, NY, 14617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320415136 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100244 B |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-21 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-03 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260302 B07 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-20 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260450 A01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-17 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-03 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-08-14 |
Abatement Due Date | 1979-08-06 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State