Search icon

SELECT INTERIOR DOOR, LTD.

Company Details

Name: SELECT INTERIOR DOOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1981 (43 years ago)
Date of dissolution: 29 Jun 2007
Entity Number: 724794
ZIP code: 14202
County: Wyoming
Place of Formation: New York
Address: 17 COURT STREET, SUITE 200, BUFFALO, NY, United States, 14202
Principal Address: 175 CURLEY DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
H JOHN ANGELBECK JR Chief Executive Officer 2074 PERRY ROAD, NORTH JAVA, NY, United States, 14113

DOS Process Agent

Name Role Address
BRAD F RANDACCIO DOS Process Agent 17 COURT STREET, SUITE 200, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1993-09-07 1995-06-28 Address 21 BLUEBIRD LANE, AMHERST, NY, 00000, USA (Type of address: Principal Executive Office)
1993-09-07 1995-06-28 Address 207 COURT STREET, LITTLE VALLEY, NY, 14755, USA (Type of address: Service of Process)
1981-09-28 1981-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-09-28 1993-09-07 Address 364 MAIN ST., ARCADE, NY, 14009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070629000622 2007-06-29 CERTIFICATE OF DISSOLUTION 2007-06-29
030902002389 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010830002579 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991005002074 1999-10-05 BIENNIAL STATEMENT 1999-09-01
970909002439 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950628002017 1995-06-28 BIENNIAL STATEMENT 1993-09-01
930907002691 1993-09-07 BIENNIAL STATEMENT 1992-09-01
A819023-3 1981-11-30 CERTIFICATE OF AMENDMENT 1981-11-30
A800990-4 1981-09-28 CERTIFICATE OF INCORPORATION 1981-09-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107342693 0213600 1991-01-28 2074 PERRY RD, NORTH JAVA, NY, 14113
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-28
Case Closed 1991-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-02-06
Abatement Due Date 1991-03-11
Current Penalty 225.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 17
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1991-02-06
Abatement Due Date 1991-03-11
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1991-02-06
Abatement Due Date 1991-02-25
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-02-06
Abatement Due Date 1991-02-25
Nr Instances 1
Nr Exposed 17
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-02-06
Abatement Due Date 1991-03-11
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 17
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 1991-02-06
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 7
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-02-06
Abatement Due Date 1991-03-11
Nr Instances 1
Nr Exposed 17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State