Name: | JENNEY SYSTEMS ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1977 (47 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 453822 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 2618 UNION RD, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM P. JENNEY | Chief Executive Officer | 75 HIGHLAND DR, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2618 UNION RD, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 1997-11-10 | Address | 310 ERIE ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1977-11-02 | 1995-04-21 | Address | 310 ERIE ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111208018 | 2011-12-08 | ASSUMED NAME CORP INITIAL FILING | 2011-12-08 |
DP-1655079 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
971110002140 | 1997-11-10 | BIENNIAL STATEMENT | 1997-11-01 |
950421002049 | 1995-04-21 | BIENNIAL STATEMENT | 1993-11-01 |
931231000145 | 1993-12-31 | CERTIFICATE OF MERGER | 1993-12-31 |
A440398-5 | 1977-11-02 | CERTIFICATE OF INCORPORATION | 1977-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
979187 | 0213600 | 1984-09-19 | 2618 UNION RD, BUFFALO, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70510250 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-09-28 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-10-11 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-10-11 |
Nr Instances | 5 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100304 A02 |
Issuance Date | 1984-09-24 |
Abatement Due Date | 1984-09-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State