Name: | GIRARD SHEET METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1975 (50 years ago) |
Date of dissolution: | 23 Jul 1998 |
Entity Number: | 375130 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 130 WEST GIRARD BLVD, KENMORE, NY, United States, 14217 |
Principal Address: | 809 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE BICZ | Chief Executive Officer | 990 L HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST GIRARD BLVD, KENMORE, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-16 | 1995-07-19 | Address | 130 W. GIRARD BLVD., KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060619042 | 2006-06-19 | ASSUMED NAME CORP INITIAL FILING | 2006-06-19 |
980723000322 | 1998-07-23 | CERTIFICATE OF DISSOLUTION | 1998-07-23 |
950719002112 | 1995-07-19 | BIENNIAL STATEMENT | 1993-07-01 |
A247516-5 | 1975-07-16 | CERTIFICATE OF INCORPORATION | 1975-07-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910839 | 0213600 | 1989-08-30 | 4295 SOUTH BUFFALO STREET, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 J |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-09-12 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E04 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-09-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State