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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 PARKDALE AVE, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
ROBERT G MATHLSON | Chief Executive Officer | PO BOX 924, BUFFALO, NY, United States, 14213 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315501387 | 0213600 | 2011-06-22 | 218 PARKDALE AVENUE, BUFFALO, NY, 14213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 315248955 |
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