Search icon

TOWN INSULATION, INC.

Company Details

Name: TOWN INSULATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1975 (50 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 379629
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 171 CREEKSIDE DR, AMHERST, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOWN INSULATION, INC. DOS Process Agent 171 CREEKSIDE DR, AMHERST, NY, United States, 14227

History

Start date End date Type Value
1975-09-19 1978-08-31 Address 4724 HARLEM RD, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150210047 2015-02-10 ASSUMED NAME CORP INITIAL FILING 2015-02-10
DP-679265 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A512733-3 1978-08-31 CERTIFICATE OF AMENDMENT 1978-08-31
A506115-3 1978-08-03 CERTIFICATE OF MERGER 1978-08-03
A260519-4 1975-09-19 CERTIFICATE OF INCORPORATION 1975-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307387878 0213600 2004-02-24 5074 TRANSIT ROAD, CHEEKTOWAGA, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-24
Case Closed 2004-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2004-03-29
Abatement Due Date 2004-04-01
Nr Instances 1
Nr Exposed 1
Gravity 01
10844512 0213600 1980-01-22 171 CREEKSIDE DR, Amherst, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-22
Case Closed 1984-03-10
10844462 0213600 1979-12-18 171 GREEKSIDE DR, Amherst, NY, 14150
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-12-19
Case Closed 1980-01-25

Related Activity

Type Complaint
Activity Nr 320206766

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-01-02
Abatement Due Date 1980-01-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-01-02
Abatement Due Date 1980-01-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State