Search icon

SHARON RECREATION WORLD, INC.

Company Details

Name: SHARON RECREATION WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1974 (50 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 358070
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 9 TOWERWOOD RD., GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHARON RECREATION WORLD, INC. DOS Process Agent 9 TOWERWOOD RD., GRAND ISLAND, NY, United States, 14072

Filings

Filing Number Date Filed Type Effective Date
20180815116 2018-08-15 ASSUMED NAME CORP INITIAL FILING 2018-08-15
DP-871973 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A200503-5 1974-12-16 CERTIFICATE OF INCORPORATION 1974-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10817641 0213600 1976-10-22 3960 UNION RD, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-22
Case Closed 1984-03-10
10817567 0213600 1976-09-24 3960 UNION RD, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-09-24
Case Closed 1976-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-10-06
Abatement Due Date 1976-10-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-10-06
Abatement Due Date 1976-10-15
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-10-06
Abatement Due Date 1976-10-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-10-06
Abatement Due Date 1976-10-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State