Search icon

PYRON CORPORATION

Company Details

Name: PYRON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1977 (48 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 428763
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 5950 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 1000

Share Par Value 20

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5950 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
MR GEORGE E. GILLESPIE Chief Executive Officer 5950 PACKARD RD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1997-03-21 2001-03-30 Address C/O ZEMEX CORPORATION, 161 BAY ST., STE. 3750, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
1994-04-04 1997-03-21 Address SCOTIA PLAZA 40 KING ST WEST, 56TH FLOOR, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
1977-03-28 1994-04-04 Address BOX E LA SALLE STATION, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100122021 2010-01-22 ASSUMED NAME LLC INITIAL FILING 2010-01-22
020103000737 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
010330002782 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990326002120 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970321002194 1997-03-21 BIENNIAL STATEMENT 1997-03-01
940404002689 1994-04-04 BIENNIAL STATEMENT 1994-03-01
A391265-2 1977-04-07 CERTIFICATE OF AMENDMENT 1977-04-07
A388331-9 1977-03-28 CERTIFICATE OF INCORPORATION 1977-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100805886 0213600 1988-01-14 5950 PACKARD ROAD, P.O. BOX 310, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-15
Case Closed 1988-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-01-22
Abatement Due Date 1988-01-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1988-01-22
Abatement Due Date 1988-01-25
Nr Instances 1
Nr Exposed 15
2021343 0213600 1985-05-24 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-08-20
Case Closed 1985-08-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State