Search icon

NIAGARA FALLS BUSINESS FORMS, INC.

Company Details

Name: NIAGARA FALLS BUSINESS FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1977 (48 years ago)
Date of dissolution: 07 Jun 2002
Entity Number: 422272
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6400 PACKARD RD, PO BOX 158, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL G WEISBECK Chief Executive Officer 640O PACKARD RD, PO BOX 158, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6400 PACKARD RD, PO BOX 158, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1993-04-21 2001-01-03 Address 5520 PACKARD ROAD, PO BOX 158, NIAGARA FALLS, NY, 14304, 0158, USA (Type of address: Chief Executive Officer)
1993-04-21 2001-01-03 Address NEIL G. WEISBECK, 5520 PACKARD ROAD PO BOX 158, NIAGARA FALLS, NY, 14304, 0158, USA (Type of address: Principal Executive Office)
1993-04-21 2001-01-03 Address 5520 PACKARD ROAD, PO BOX 158, NIAGARA FALLS, NY, 14304, 0158, USA (Type of address: Service of Process)
1977-06-10 1993-04-21 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1977-01-28 1977-06-10 Address 558 "D" ST., SUNNY ACRES, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171117063 2017-11-17 ASSUMED NAME LLC INITIAL FILING 2017-11-17
020607000042 2002-06-07 CERTIFICATE OF DISSOLUTION 2002-06-07
010103002331 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990119002063 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970213002413 1997-02-13 BIENNIAL STATEMENT 1997-01-01
940216002360 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930421002673 1993-04-21 BIENNIAL STATEMENT 1993-01-01
A406700-3 1977-06-10 CERTIFICATE OF AMENDMENT 1977-06-10
A373931-7 1977-01-28 CERTIFICATE OF INCORPORATION 1977-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
984039 0213600 1984-05-09 5520 PACKARD RD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-05-09
10826519 0213600 1979-07-24 5520 PACKARD ROAD, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-24
Case Closed 1979-08-21

Related Activity

Type Complaint
Activity Nr 320204332

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 1979-07-30
Abatement Due Date 1979-08-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-07-30
Abatement Due Date 1979-08-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State