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
Name | Role | Address |
---|---|---|
GEORGE F SLOCUM, PRESIDENT | Chief Executive Officer | 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 WALLACE DRIVE, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
980268 | 0213600 | 1984-07-17 | 400 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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