Search icon

MIKULEC INDUSTRIES INC.

Company Details

Name: MIKULEC INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1978 (46 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 518125
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 23 HUNTING RD., BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMAN A. SZYMONIAK DOS Process Agent 23 HUNTING RD., BUFFALO, NY, United States, 14215

History

Start date End date Type Value
1978-10-26 1981-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20150629076 2015-06-29 ASSUMED NAME CORP INITIAL FILING 2015-06-29
DP-2115479 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
A750103-4 1981-03-24 CERTIFICATE OF AMENDMENT 1981-03-24
A525827-5 1978-10-26 CERTIFICATE OF INCORPORATION 1978-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
169375 0215800 1984-02-22 65 SOUTH AVE, Salamanca, NY, 14779
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-02-22
Case Closed 1984-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100033 Bankruptcy Appeals Rule 28 USC 158 1991-01-18 motion before trial
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-01-18
Termination Date 1991-09-05
Section 158

Parties

Name MIKULEC INDUSTRIES INC.
Role Plaintiff
Name U.S. TRUSTEE
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State