Name: | ELLIOTT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2020 (4 years ago) |
Entity Number: | 5871009 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1767 KENMORE AVENUE, KENMORE, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP S ELLIOTT | DOS Process Agent | 1767 KENMORE AVENUE, KENMORE, NY, United States, 14217 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103010288 | 2020-11-03 | CERTIFICATE OF INCORPORATION | 2020-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305191223 | 0213600 | 2002-03-15 | 2375 SOUTH PARK AVENUE, BUFFALO, NY, 14220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 2002-03-29 |
Abatement Due Date | 2002-04-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2002-03-29 |
Abatement Due Date | 2002-04-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2002-03-29 |
Abatement Due Date | 2002-04-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-11-12 |
Case Closed | 1986-12-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 1986-11-19 |
Abatement Due Date | 1986-11-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State