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
Name | Role | Address |
---|---|---|
DOUG MOORE | Chief Executive Officer | PALLET PALLET, INC, 144 FRONT ST WEST STE 550, TORONTO, ON, Canada, M5J2L-7 |
Name | Role | Address |
---|---|---|
PALLET PALLET, INC - INTERSTATE DIVISION | DOS Process Agent | 5626 SAUNDERS SETTLEMENT ROAD, LOCKPORT, NY, United States, 14094 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17816950 | 0213600 | 1986-04-18 | 13350 BLOOMINGDALE ROAD, AKRON, NY, 14001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100183805 |
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