Search icon

EMIL VON DUNGEN OF BUFFALO, INC.

Company Details

Name: EMIL VON DUNGEN OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1940 (85 years ago)
Date of dissolution: 20 Apr 1989
Entity Number: 52522
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 58 GOOD ROAD, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
EMIL VON DUNGEN OF BUFFALO, INC. DOS Process Agent 58 GOOD ROAD, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
1969-06-19 1976-02-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1947-01-09 1957-07-15 Shares Share type: CAP, Number of shares: 0, Par value: 60000
1940-07-02 1947-01-09 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1940-07-02 1957-07-15 Address 1057 KENSINGTON AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C001393-4 1989-04-20 CERTIFICATE OF DISSOLUTION 1989-04-20
Z743-2 1979-01-23 ASSUMED NAME CORP INITIAL FILING 1979-01-23
A292362-4 1976-02-10 CERTIFICATE OF AMENDMENT 1976-02-10
764646-3 1969-06-19 CERTIFICATE OF AMENDMENT 1969-06-19
70837 1957-07-15 CERTIFICATE OF AMENDMENT 1957-07-15
6914-108 1947-01-09 CERTIFICATE OF AMENDMENT 1947-01-09
5729-128 1940-07-02 CERTIFICATE OF INCORPORATION 1940-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1009554 0213600 1984-10-04 83 ANDERSON RD, BUFFALO, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-10-24
Abatement Due Date 1984-11-26
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1984-11-14
Final Order 1985-07-22
Nr Instances 3
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 A01
Issuance Date 1984-10-24
Abatement Due Date 1984-11-26
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1984-11-14
Final Order 1985-07-22
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1984-10-24
Abatement Due Date 1984-11-26
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1984-11-14
Final Order 1985-07-22
Nr Instances 2
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1984-10-24
Abatement Due Date 1984-11-02
Current Penalty 50.0
Initial Penalty 100.0
Final Order 1985-07-22
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1984-10-24
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-10-24
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 6
10813764 0213600 1982-05-20 83 ANDERSON RD, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1982-05-25
Abatement Due Date 1982-06-28
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1982-05-25
Abatement Due Date 1982-06-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-05-25
Abatement Due Date 1982-06-28
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1982-05-25
Abatement Due Date 1982-06-28
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-05-25
Abatement Due Date 1982-06-28
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-05-25
Abatement Due Date 1982-06-14
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State