Search icon

SLOCUM FIRE PROTECTION CORP.

Company Details

Name: SLOCUM FIRE PROTECTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1977 (48 years ago)
Date of dissolution: 14 May 2003
Entity Number: 433218
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE F SLOCUM, PRESIDENT Chief Executive Officer 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1977-05-04 1993-07-07 Address 44 WALLACE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100325098 2010-03-25 ASSUMED NAME CORP INITIAL FILING 2010-03-25
030514000980 2003-05-14 CERTIFICATE OF DISSOLUTION 2003-05-14
010523002548 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990524002386 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970513002338 1997-05-13 BIENNIAL STATEMENT 1997-05-01
930707002309 1993-07-07 BIENNIAL STATEMENT 1993-05-01
921207002672 1992-12-07 BIENNIAL STATEMENT 1992-05-01
A397659-6 1977-05-04 CERTIFICATE OF INCORPORATION 1977-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
980268 0213600 1984-07-17 400 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-07-20
Abatement Due Date 1984-07-23
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1984-07-20
Abatement Due Date 1984-07-27
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State