Search icon

CANAM CHAIN & SUPPLY CO. INC.

Company Details

Name: CANAM CHAIN & SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1979 (45 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 595101
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 4939 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ULF EDELSWARD Chief Executive Officer 4939 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4939 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1979-11-29 1995-04-10 Address 701 PINE AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1264921 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950410002456 1995-04-10 BIENNIAL STATEMENT 1993-11-01
A623805-5 1979-11-29 CERTIFICATE OF INCORPORATION 1979-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126600 0213600 1997-09-25 4939 LOCKPORT ROAD, NIAGARA FALLS, NY, 14094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: PWRPRESS
Case Closed 1997-09-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State