Search icon

INTERSTATE PALLET EXCHANGE, INC.

Company Details

Name: INTERSTATE PALLET EXCHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1974 (50 years ago)
Date of dissolution: 16 Mar 1998
Entity Number: 355623
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: PALLET PALLET, INC, 144 FRONT ST WEST STE 550, TORONTO, ON, Canada, M5J2L-7
Address: 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 151

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUG MOORE Chief Executive Officer PALLET PALLET, INC, 144 FRONT ST WEST STE 550, TORONTO, ON, Canada, M5J2L-7

DOS Process Agent

Name Role Address
PALLET PALLET, INC - INTERSTATE DIVISION DOS Process Agent 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-11-09 1997-01-22 Address 5626 OLD SAUNDERS SETTLEMENT, ROAD PO BOX 428, LOCKPORT, NY, 14095, 0428, USA (Type of address: Principal Executive Office)
1993-11-09 1997-01-22 Address 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-12-09 1993-11-09 Address 5626 OLD SAUNDERS, SETTLEMENT RD PO BOX 428, LOCKPORT, NY, 14094, 0428, USA (Type of address: Principal Executive Office)
1992-12-09 1997-01-22 Address 4307 N. RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1974-12-09 1982-12-16 Name KENNIS LUMBER, INC.
1974-11-08 1974-12-09 Name 4307 NORTH RIDGE ROAD, INC.
1974-11-08 1979-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-11-08 1993-11-09 Address 5626 SAUNDERS SETTLEMENT, RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120302041 2012-03-02 ASSUMED NAME LLC INITIAL FILING 2012-03-02
980316000630 1998-03-16 CERTIFICATE OF MERGER 1998-03-16
970122002108 1997-01-22 BIENNIAL STATEMENT 1996-11-01
931109003293 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921209002317 1992-12-09 BIENNIAL STATEMENT 1992-11-01
A930789-5 1982-12-16 CERTIFICATE OF AMENDMENT 1982-12-16
A630398-7 1979-12-26 CERTIFICATE OF AMENDMENT 1979-12-26
A199004-2 1974-12-09 CERTIFICATE OF AMENDMENT 1974-12-09
A192778-5 1974-11-08 CERTIFICATE OF INCORPORATION 1974-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17816950 0213600 1986-04-18 13350 BLOOMINGDALE ROAD, AKRON, NY, 14001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-18
Case Closed 1986-04-22

Related Activity

Type Inspection
Activity Nr 100183805
100183805 0213600 1986-02-20 13350 BLOOMINGDALE RD., AKRON, NY, 14001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-04-22

Related Activity

Type Complaint
Activity Nr 71507768
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-03-14
Abatement Due Date 1986-04-17
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1986-03-14
Abatement Due Date 1986-04-17
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-03-14
Abatement Due Date 1986-04-02
Nr Instances 2
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1986-03-14
Abatement Due Date 1986-04-02
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State