Name: | A. FREEDMAN ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1979 (46 years ago) |
Date of dissolution: | 24 May 2010 |
Entity Number: | 541166 |
ZIP code: | 14223 |
County: | Erie |
Place of Formation: | New York |
Address: | 828 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223 |
Principal Address: | 828 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 828 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223 |
Name | Role | Address |
---|---|---|
ALAN FREEDMAN | Chief Executive Officer | 828 NIAGARA FALLS BLVD., BUFFALO, NY, United States, 14223 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-10 | 1997-02-27 | Address | 746 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1979-02-27 | 1995-04-10 | Address | 746 TONAWANDA ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171016072 | 2017-10-16 | ASSUMED NAME LLC INITIAL FILING | 2017-10-16 |
100524000489 | 2010-05-24 | CERTIFICATE OF DISSOLUTION | 2010-05-24 |
090206002010 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070228002562 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050304002507 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030203002772 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010220002275 | 2001-02-20 | BIENNIAL STATEMENT | 2001-02-01 |
990212002287 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970227002500 | 1997-02-27 | BIENNIAL STATEMENT | 1997-02-01 |
950410002493 | 1995-04-10 | BIENNIAL STATEMENT | 1994-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100805936 | 0213600 | 1988-01-11 | 5885 BIG TREE ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 E08 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260451 E10 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State