Search icon

HIGHLAND GLEN MANUFACTURING INC.

Company Details

Name: HIGHLAND GLEN MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1975 (50 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 381642
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 218 PARKDALE AVE, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 PARKDALE AVE, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
ROBERT G MATHLSON Chief Executive Officer PO BOX 924, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1999-11-19 2001-11-08 Address 218 PARKDALE AVE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1992-12-17 1999-11-19 Address 631 FARGO AVENUE, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1992-12-17 1999-11-19 Address 631 FARGO AVENUE, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1992-12-17 1999-11-19 Address 631 FARGO AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1985-11-08 1992-12-17 Address 631 FARGO AVE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1975-10-15 1985-11-08 Address 73-75 GLADSTONE ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247980 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20100917038 2010-09-17 ASSUMED NAME LLC INITIAL FILING 2010-09-17
060113002973 2006-01-13 BIENNIAL STATEMENT 2005-10-01
031205002641 2003-12-05 BIENNIAL STATEMENT 2003-10-01
011108002810 2001-11-08 BIENNIAL STATEMENT 2001-10-01
991119002323 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971218000277 1997-12-18 CERTIFICATE OF AMENDMENT 1997-12-18
971031002358 1997-10-31 BIENNIAL STATEMENT 1997-10-01
931105002565 1993-11-05 BIENNIAL STATEMENT 1993-10-01
921217002067 1992-12-17 BIENNIAL STATEMENT 1992-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315501387 0213600 2011-06-22 218 PARKDALE AVENUE, BUFFALO, NY, 14213
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-06-22
Case Closed 2011-06-22

Related Activity

Type Inspection
Activity Nr 315248955
315248955 0213600 2011-02-07 218 PARKDALE AVENUE, BUFFALO, NY, 14213
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-28
Case Closed 2011-06-28

Related Activity

Type Complaint
Activity Nr 207403759
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2011-03-01
Abatement Due Date 2011-03-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2011-03-01
Abatement Due Date 2011-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State