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
Name | Role | Address |
---|---|---|
HURON SUPPLY CO., INC. | DOS Process Agent | 119 WEST HURON ST., BUFFALO, NY, United States, 14202 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10799567 | 0213600 | 1984-01-24 | 324 OAK ST, Buffalo, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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