Search icon

UNION-NATIONAL INC.

Company Details

Name: UNION-NATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1939 (86 years ago)
Date of dissolution: 27 Sep 1996
Entity Number: 51526
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Principal Address: PO BOX 699, 67 RIVER ST, JAMESTOWN, NY, United States, 14702
Address: 67 RIVER ST, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
H. WAYNE SANFORD Chief Executive Officer PO BOX 699, 67 RIVER ST, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
H. WAYNE SANFORD DOS Process Agent 67 RIVER ST, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
1939-04-18 1995-07-12 Address 226 CRESCENT ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960927000654 1996-09-27 CERTIFICATE OF DISSOLUTION 1996-09-27
950712002017 1995-07-12 BIENNIAL STATEMENT 1993-04-01
Z010827-2 1980-05-02 ASSUMED NAME CORP INITIAL FILING 1980-05-02
A568530-3 1979-04-17 CERTIFICATE OF MERGER 1979-04-27
5526-41 1939-04-18 CERTIFICATE OF INCORPORATION 1939-04-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-12-10
Type:
Planned
Address:
226 CRESCENT STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-05-11
Type:
Planned
Address:
226 CRESCENT STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-12-11
Type:
Planned
Address:
220 256 CRESENT ST, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-02-23
Type:
Planned
Address:
226 CRESCENT STREET, Jamestown, NY, 14701
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State