Search icon

ACCADIA ENTERPRISES, INC.

Company Details

Name: ACCADIA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1976 (49 years ago)
Entity Number: 411589
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 510 FLEET BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRESENS & GILLEN LLP, ATT: JAMES W. GRESENS, ESQ. DOS Process Agent 510 FLEET BUILDING, 12 FOUNTAIN PLAZA, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1976-10-04 2001-08-31 Address 500 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130321066 2013-03-21 ASSUMED NAME CORP INITIAL FILING 2013-03-21
010831000009 2001-08-31 CERTIFICATE OF AMENDMENT 2001-08-31
A346762-8 1976-10-04 CERTIFICATE OF INCORPORATION 1976-10-04

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-11-06
Type:
Referral
Address:
SHERIDAN DRIVE & GETZVILLE ROAD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-04
Type:
Complaint
Address:
5335 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-04
Type:
Complaint
Address:
5335 TRANSIT ROAD, DEPEW, NY, 14043
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-10-05
Type:
Referral
Address:
CEMETERY ROAD NEAR NICTHER ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-15
Type:
Planned
Address:
CAMP ROAD & THRUWAY ENTRANCE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State