Name: | WEINHEIMERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1951 (74 years ago) |
Date of dissolution: | 11 Feb 2002 |
Entity Number: | 66803 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD P. LEO | Chief Executive Officer | PO BOX 1888, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1951-03-26 | 1995-03-02 | Address | 306 GENESEE ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020211000516 | 2002-02-11 | CERTIFICATE OF DISSOLUTION | 2002-02-11 |
970312002152 | 1997-03-12 | BIENNIAL STATEMENT | 1997-03-01 |
950302002038 | 1995-03-02 | BIENNIAL STATEMENT | 1994-03-01 |
Z024586-2 | 1980-11-21 | ASSUMED NAME CORP INITIAL FILING | 1980-11-21 |
A102502-3 | 1973-09-20 | CERTIFICATE OF AMENDMENT | 1973-09-20 |
A83655-4 | 1973-07-06 | CERTIFICATE OF MERGER | 1973-07-06 |
590666-4 | 1966-12-06 | CERTIFICATE OF MERGER | 1966-12-31 |
7978-19 | 1951-03-26 | CERTIFICATE OF INCORPORATION | 1951-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1779594 | 0213600 | 1984-05-04 | GAMBINO TOWERS CONNECTICUT ST, BUFFALO, NY, 14213 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1984-05-10 |
Abatement Due Date | 1984-05-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-10-21 |
Case Closed | 1983-11-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 1983-10-26 |
Abatement Due Date | 1983-10-28 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-03-27 |
Case Closed | 1982-03-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State