Search icon

P S P ADHESIVES, INC.

Company Details

Name: P S P ADHESIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1976 (49 years ago)
Date of dissolution: 31 Mar 1988
Entity Number: 404440
ZIP code: 10023
County: Erie
Place of Formation: New York
Address: COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION DOS Process Agent COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1976-07-08 1988-03-31 Address 979 NORTHAMPTON ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080523016 2008-05-23 ASSUMED NAME LLC INITIAL FILING 2008-05-23
B622066-4 1988-03-31 CERTIFICATE OF MERGER 1988-03-31
B409810-3 1986-10-07 CERTIFICATE OF AMENDMENT 1986-10-07
A327352-5 1976-07-08 CERTIFICATE OF INCORPORATION 1976-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10845360 0213600 1980-07-24 979 NORTHAMPTON ST, Buffalo, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-24
Case Closed 1980-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-28
Abatement Due Date 1980-07-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State