Search icon

ATTICA SUPERSTORE, INC.

Company Details

Name: ATTICA SUPERSTORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1978 (46 years ago)
Date of dissolution: 27 Dec 2019
Entity Number: 512662
ZIP code: 14202
County: Genesee
Place of Formation: New York
Principal Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201
Address: 570 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN BENDERSON Chief Executive Officer 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
SHAUN B JACKSON, ESQ DOS Process Agent 570 DELAWARE AVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2012-12-28 2018-09-18 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2012-12-28 2018-09-18 Address 7978 COOPER CREEK BLVD, #100, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2005-07-25 2012-12-28 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Principal Executive Office)
2005-07-25 2012-12-28 Address 8441 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Chief Executive Officer)
2002-09-17 2005-07-25 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1996-10-15 2006-12-05 Address 570 DELAWARE AVE SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1996-10-15 2005-07-25 Address 570 DELAWARE AVE SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1996-10-15 2002-09-17 Address 570 DELAWARE AVE SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1978-09-27 1996-10-15 Address PROSPECT & EAST MAIN, STREET, ATTICA, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000741 2019-12-27 CERTIFICATE OF DISSOLUTION 2019-12-27
180918006019 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160913006213 2016-09-13 BIENNIAL STATEMENT 2016-09-01
20160816076 2016-08-16 ASSUMED NAME LLC INITIAL FILING 2016-08-16
160108006286 2016-01-08 BIENNIAL STATEMENT 2014-09-01
121228006286 2012-12-28 BIENNIAL STATEMENT 2012-09-01
110207002717 2011-02-07 BIENNIAL STATEMENT 2010-09-01
081105002590 2008-11-05 BIENNIAL STATEMENT 2008-09-01
061205002716 2006-12-05 BIENNIAL STATEMENT 2006-09-01
050725002815 2005-07-25 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11941077 0235400 1980-09-18 PROSPECT & RT 98, Attica, NY, 14011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-18
Case Closed 1980-10-16

Related Activity

Type Complaint
Activity Nr 320418452

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-23
Abatement Due Date 1980-09-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-09-23
Abatement Due Date 1980-09-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-09-23
Abatement Due Date 1980-09-26
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1980-09-23
Abatement Due Date 1980-09-26
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1980-09-23
Abatement Due Date 1980-09-26
Nr Instances 4
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State