Search icon

GEORGE HERMAN & ASSOCIATES, INCORPORATED

Company Details

Name: GEORGE HERMAN & ASSOCIATES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1941 (84 years ago)
Date of dissolution: 07 Apr 1988
Entity Number: 53199
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 350 HINMAN AVE., BUFFALO, NY, United States, 14216

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 HINMAN AVE., BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1941-05-05 1980-09-08 Address 97 DEPEW AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B624988-4 1988-04-07 CERTIFICATE OF DISSOLUTION 1988-04-07
A696631-3 1980-09-08 CERTIFICATE OF AMENDMENT 1980-09-08
Z011943-2 1980-06-30 ASSUMED NAME CORP INITIAL FILING 1980-06-30
288503 1961-09-26 CERTIFICATE OF AMENDMENT 1961-09-26
5866-106 1941-05-05 CERTIFICATE OF INCORPORATION 1941-05-05

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-21
Type:
Planned
Address:
184 BARTON ST, Buffalo, NY, 14213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-27
Type:
Planned
Address:
9605 MAIN ST, Clarence, NY, 14031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1981-06-25
Type:
Planned
Address:
FCC COLLEGE CAMPUS SPRING STUD, Amherst, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-10-24
Type:
Planned
Address:
1205 DELAWARE AVE, Buffalo, NY, 14209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-07-17
Type:
FollowUp
Address:
24 RHODE ISLAND STREET, Buffalo, NY, 14213
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State