Search icon

UNITED SILICONE INC.

Company Details

Name: UNITED SILICONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1976 (49 years ago)
Date of dissolution: 18 Mar 1998
Entity Number: 388062
ZIP code: 60025
County: Erie
Place of Formation: New York
Address: 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS H MANN Chief Executive Officer 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3600 WEST LAKE AVE, GLENVIEW, IL, United States, 60025

History

Start date End date Type Value
1995-05-24 1998-01-30 Address 4471 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1995-05-24 1998-01-30 Address 4471 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1995-05-24 1998-01-30 Address 4471 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1988-07-19 1993-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-02 1988-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-02 1995-05-24 Address 240 GOULD AVE., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190906016 2019-09-06 ASSUMED NAME CORP INITIAL FILING 2019-09-06
980318000406 1998-03-18 CERTIFICATE OF MERGER 1998-03-18
980130002771 1998-01-30 BIENNIAL STATEMENT 1998-01-01
950605000415 1995-06-05 CERTIFICATE OF MERGER 1995-06-05
950524002240 1995-05-24 BIENNIAL STATEMENT 1994-01-01
950308000425 1995-03-08 CERTIFICATE OF CORRECTION 1995-03-08
931229000380 1993-12-29 CERTIFICATE OF AMENDMENT 1993-12-29
B664577-4 1988-07-19 CERTIFICATE OF AMENDMENT 1988-07-19
B664576-3 1988-07-19 CERTIFICATE OF MERGER 1988-07-19
B162368-1 1984-11-19 ERRONEOUS ENTRY 1984-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108799875 0213600 1993-11-10 4471 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-11-10
Case Closed 1993-11-10

Related Activity

Type Inspection
Activity Nr 107347569
107347569 0213600 1993-09-03 4471 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1993-09-03
Case Closed 1993-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1993-10-04
Abatement Due Date 1993-11-04
Current Penalty 400.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 G02
Issuance Date 1993-10-04
Abatement Due Date 1993-11-04
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-10-04
Abatement Due Date 1993-11-04
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1993-10-04
Abatement Due Date 1993-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 F03 II
Issuance Date 1993-10-04
Abatement Due Date 1993-10-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1993-10-04
Abatement Due Date 1993-11-04
Nr Instances 1
Nr Exposed 1
Gravity 01
17614934 0213600 1986-12-08 4471 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-12-08
Case Closed 1986-12-08

Related Activity

Type Complaint
Activity Nr 71681043
Safety Yes
1777655 0213600 1984-06-19 4471 WALDEN AVE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-06-19
Case Closed 1984-06-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State