Search icon

APOLLO 16 PAINTING CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
APOLLO 16 PAINTING CONTRACTORS, INC. DOS Process Agent 5446 LAKE AVE., BUFFALO, NY, United States, 14218

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11954948 0235400 1979-08-23 VAN LARF DISPOSAL PLANT, Rochester, NY, 14617
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-08-23
Case Closed 1984-03-10
11954856 0235400 1979-08-03 VAN LARE DISPOSAL PLANT, Rochester, NY, 14617
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-06
Case Closed 1981-03-11

Related Activity

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