Name: | KUHN WELL DRILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1981 (44 years ago) |
Date of dissolution: | 28 Jul 2003 |
Entity Number: | 675560 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 2100 MAIN PL, TOWER, BUFFALO, NY, United States, 14202 |
Principal Address: | 48 LEMAY COURT, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 MAIN PL, TOWER, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
STEPHEN J. KUHN | Chief Executive Officer | 48 LEMAY COURT, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1981-01-27 | 2001-03-28 | Address | 2100 MAIN PLACE, TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030728000561 | 2003-07-28 | CERTIFICATE OF DISSOLUTION | 2003-07-28 |
010328002849 | 2001-03-28 | BIENNIAL STATEMENT | 2001-01-01 |
930602002618 | 1993-06-02 | BIENNIAL STATEMENT | 1993-01-01 |
A733872-5 | 1981-01-27 | CERTIFICATE OF INCORPORATION | 1981-01-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106915408 | 0213600 | 1989-05-18 | 25 SOUTH LINCOLN AVENUE, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-07-10 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1989-06-20 |
Abatement Due Date | 1989-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State