Name: | DIGITAL INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1977 (47 years ago) |
Entity Number: | 457082 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 797 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 797 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JOHN R SWANSON | Chief Executive Officer | 797 SHERIDAN DR, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 1997-12-10 | Address | 1301 STATLER HILTON OFFICES, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1993-05-21 | 2003-12-19 | Address | 31 LOWELL ROAD, TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2003-12-19 | Address | 31 LOWELL ROAD, TONAWANDA, NY, 14217, USA (Type of address: Principal Executive Office) |
1977-12-01 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-12-01 | 1994-01-19 | Address | 1301 STATLER HILTON, OFFICES, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180112052 | 2018-01-12 | ASSUMED NAME LLC INITIAL FILING | 2018-01-12 |
110616002034 | 2011-06-16 | BIENNIAL STATEMENT | 2009-12-01 |
060119003200 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031219002595 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
011127002769 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000112002827 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971210002446 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
940119002867 | 1994-01-19 | BIENNIAL STATEMENT | 1993-12-01 |
930521002494 | 1993-05-21 | BIENNIAL STATEMENT | 1992-12-01 |
A447027-5 | 1977-12-01 | CERTIFICATE OF INCORPORATION | 1977-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304112766 | 0213600 | 2001-02-05 | 797 SHERIDAN DR, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202829131 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-03-06 |
Abatement Due Date | 2001-04-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-03-06 |
Abatement Due Date | 2001-04-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9430378400 | 2021-02-17 | 0296 | PPS | 580 Ensminger Rd, Tonawanda, NY, 14150-6668 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5655947107 | 2020-04-13 | 0296 | PPP | 580 Ensminger Road, TONAWANDA, NY, 14150-6668 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State