Name: | ALLEN MARINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1981 (44 years ago) |
Date of dissolution: | 09 Feb 2011 |
Entity Number: | 691534 |
ZIP code: | 14127 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 86, 3576 S BENZING RD, ORCHARD ARK, NY, United States, 14127 |
Principal Address: | PO BOX 86, 3576 S BENZING RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 86, 3576 S BENZING RD, ORCHARD ARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
JOHN R BORDNER | Chief Executive Officer | PO BOX 96, 3576 S BENZING RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-16 | 2003-03-28 | Address | PO BOX 86, 3570 S. BENZING ROAD, ORCHARD PARK, NY, 14086, 0086, USA (Type of address: Service of Process) |
2001-04-16 | 2003-03-28 | Address | PO BOX 86, 3570 S. BENZING ROAD, ORCHARD PARK, NY, 14086, 0086, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2003-03-28 | Address | PO BOX 86, 3570 S. BENZING ROAD, ORCHARD PARK, NY, 14086, 0086, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2001-04-16 | Address | 6185 WEST QUAKER ST, PO BOX 86, ORCHARD PARK, NY, 14127, 0086, USA (Type of address: Service of Process) |
1997-04-25 | 2001-04-16 | Address | 6185 WEST QUAKER ST, PO BOX 86, ORCHARD PARK, NY, 14127, 0086, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2001-04-16 | Address | 6185 WEST QUAKER ST, PO BOX 86, ORCHARD PARK, NY, 14127, 0086, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 1997-04-25 | Address | 3623 EGGERT RD, PO BOX 86, ORCHARD PARK, NY, 14127, 1947, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 1997-04-25 | Address | 3623 EGGERT RD, PO BOX 86, ORCHARD PARK, NY, 14127, 1947, USA (Type of address: Principal Executive Office) |
1995-03-22 | 1997-04-25 | Address | 3623 EGGERT RD, PO BOX 86, ORCHARD PARK, NY, 14127, 1947, USA (Type of address: Service of Process) |
1981-04-08 | 1995-03-22 | Address | 500 RIVER RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110209000599 | 2011-02-09 | CERTIFICATE OF DISSOLUTION | 2011-02-09 |
030328003090 | 2003-03-28 | BIENNIAL STATEMENT | 2003-04-01 |
010416002477 | 2001-04-16 | BIENNIAL STATEMENT | 2001-04-01 |
990422002104 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
970425002150 | 1997-04-25 | BIENNIAL STATEMENT | 1997-04-01 |
950322002116 | 1995-03-22 | BIENNIAL STATEMENT | 1993-04-01 |
A755102-5 | 1981-04-08 | CERTIFICATE OF INCORPORATION | 1981-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100181288 | 0213600 | 1985-12-17 | FOOT OF PORTER AVE., BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360523666 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B06 |
Issuance Date | 1986-01-03 |
Abatement Due Date | 1986-01-08 |
Current Penalty | 560.0 |
Initial Penalty | 560.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State