Name: | NITZER MACHINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1979 (46 years ago) |
Entity Number: | 560753 |
ZIP code: | 14305 |
County: | Erie |
Place of Formation: | New York |
Address: | 1500 JAMES AVE, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR HAYDEN | Chief Executive Officer | 45 WINDRIDGE DRIVE, MARKHAM, ONTARIO, Canada, L3P-1T9 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 JAMES AVE, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-21 | 1999-06-30 | Address | 230 FIRETOWER DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2003-10-28 | Address | 230 FIRETOWER DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2003-10-28 | Address | 230 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1986-03-20 | 1992-12-21 | Address | 230 FIRETOWER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1979-05-31 | 1986-03-20 | Address | 254 RANO ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190502061103 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
20180514047 | 2018-05-14 | ASSUMED NAME LLC INITIAL FILING | 2018-05-14 |
170508006221 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
150501006430 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130516006362 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
090507002577 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070521002651 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
031028002540 | 2003-10-28 | BIENNIAL STATEMENT | 2003-05-01 |
990630002288 | 1999-06-30 | BIENNIAL STATEMENT | 1999-05-01 |
970512002377 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1006089 | 0213600 | 1985-01-29 | 1411 MILITARY ROAD, KENMORE, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 H01 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Nr Instances | 5 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 2 |
Nr Exposed | 12 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-15 |
Nr Instances | 1 |
Nr Exposed | 20 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-02-22 |
Nr Instances | 5 |
Nr Exposed | 20 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 2 |
Nr Exposed | 20 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1985-02-05 |
Abatement Due Date | 1985-03-08 |
Nr Instances | 1 |
Nr Exposed | 20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State