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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5950 PACKARD ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
MR GEORGE E. GILLESPIE | Chief Executive Officer | 5950 PACKARD RD, NIAGARA FALLS, NY, United States, 14304 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100805886 | 0213600 | 1988-01-14 | 5950 PACKARD ROAD, P.O. BOX 310, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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