Name: | SCHLYER MACHINERY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 1977 (48 years ago) |
Date of dissolution: | 17 Dec 1985 |
Entity Number: | 443041 |
ZIP code: | 14172 |
County: | Niagara |
Place of Formation: | New York |
Address: | 206 LAKE ST., WILSON, NY, United States, 14172 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHLYER MACHINERY CO., INC. | DOS Process Agent | 206 LAKE ST., WILSON, NY, United States, 14172 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110331029 | 2011-03-31 | ASSUMED NAME CORP INITIAL FILING | 2011-03-31 |
B300557-4 | 1985-12-17 | CERTIFICATE OF DISSOLUTION | 1985-12-17 |
A418193-5 | 1977-07-28 | CERTIFICATE OF INCORPORATION | 1977-07-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10808921 | 0213600 | 1983-07-28 | 206 LAKE ST, Wilson, NY, 14172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320222144 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-05-26 |
Case Closed | 1982-06-29 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1982-06-18 |
Abatement Due Date | 1982-07-06 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-07-06 |
Nr Instances | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-07-06 |
Nr Instances | 2 |
Citation ID | 01001D |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-07-06 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-06-21 |
Nr Instances | 2 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-06-21 |
Nr Instances | 1 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-06-21 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1982-06-03 |
Abatement Due Date | 1982-06-21 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State