Name: | ABLE BLATZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1975 (50 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 366642 |
ZIP code: | 00000 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3663 DEMLER ROAD, WHEATFIELD, NY, United States, 00000 |
Principal Address: | 3663 DEMLER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3663 DEMLER ROAD, WHEATFIELD, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
CHARLES D BLATZ | Chief Executive Officer | 3663 DEMLER ROAD, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-07 | 1995-06-20 | Address | 3663 DEMLER RD., WHEATFIELD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181022083 | 2018-10-22 | ASSUMED NAME CORP INITIAL FILING | 2018-10-22 |
DP-1640582 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990421002185 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970508002260 | 1997-05-08 | BIENNIAL STATEMENT | 1997-04-01 |
950620002427 | 1995-06-20 | BIENNIAL STATEMENT | 1993-04-01 |
A224984-5 | 1975-04-07 | CERTIFICATE OF INCORPORATION | 1975-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301003638 | 0213600 | 1998-10-05 | NIAGARA FALLS BLVD. NO. OF SUN APPLIANCE, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 301003653 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-06-28 |
Case Closed | 1977-08-26 |
Related Activity
Type | Complaint |
Activity Nr | 320196066 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1977-07-20 |
Abatement Due Date | 1977-07-23 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State