Search icon

LAKE ERIE TECHNOLOGY, INC.

Company Details

Name: LAKE ERIE TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1976 (49 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 409527
ZIP code: 14165
County: Erie
Place of Formation: New York
Address: 11145 BROADWAY, BUFFALO, NY, United States, 14165

Shares Details

Shares issued 4000

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
LAKE ERIE TECHNOLOGY, INC. DOS Process Agent 11145 BROADWAY, BUFFALO, NY, United States, 14165

History

Start date End date Type Value
1976-09-10 1978-09-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 25
1976-09-10 1982-02-04 Address 210 FRENCH RD., BUFFALO, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100722022 2010-07-22 ASSUMED NAME CORP INITIAL FILING 2010-07-22
DP-663117 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A838384-3 1982-02-04 CERTIFICATE OF AMENDMENT 1982-02-04
A518383-3 1978-09-26 CERTIFICATE OF AMENDMENT 1978-09-26
A341488-5 1976-09-10 CERTIFICATE OF INCORPORATION 1976-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10833168 0213600 1982-08-23 P1145 BROADWAY, Alden, NY, 14165
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-08-23
Case Closed 1982-08-23
10826337 0213600 1979-05-25 210 FRENCH ROAD, Cheektowaga, NY, 14227
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-25
Case Closed 1984-03-10
10826329 0213600 1979-05-15 210 FRENCH ROAD, Cheektowaga, NY, 14227
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-15
Case Closed 1984-03-10
10826253 0213600 1979-04-18 210 FRENCH ROAD, Cheektowaga, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1979-11-26

Related Activity

Type Complaint
Activity Nr 320203003

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Current Penalty 105.0
Initial Penalty 210.0
Contest Date 1979-06-15
Final Order 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1979-05-07
Abatement Due Date 1979-05-24
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-06-15
Final Order 1979-10-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Contest Date 1979-06-15
Final Order 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-05-07
Abatement Due Date 1979-05-17
Contest Date 1979-06-15
Final Order 1979-10-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-05-07
Abatement Due Date 1979-05-10
Contest Date 1979-06-15
Final Order 1979-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State