Search icon

HURON ELECTRONIC SUPPLY CO., INC.

Company Details

Name: HURON ELECTRONIC SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1951 (74 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 66522
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 119 WEST HURON ST., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HURON SUPPLY CO., INC. DOS Process Agent 119 WEST HURON ST., BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1951-03-19 1952-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-03-19 1952-10-22 Address 701 LOEW BLDG., SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1328313 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A814142-2 1981-11-13 ASSUMED NAME CORP INITIAL FILING 1981-11-13
8651-92 1954-01-20 CERTIFICATE OF AMENDMENT 1954-01-20
8337-69 1952-10-22 CERTIFICATE OF CONSOLIDATION 1952-10-22
7973-19 1951-03-19 CERTIFICATE OF INCORPORATION 1951-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10799567 0213600 1984-01-24 324 OAK ST, Buffalo, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-01-25
Case Closed 1984-03-01

Related Activity

Type Complaint
Activity Nr 320221633

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-02-01
Abatement Due Date 1984-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-02-01
Abatement Due Date 1984-02-10
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-02-01
Abatement Due Date 1984-02-10
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State