Search icon

ELRAE INDUSTRIES, INC.

Company Details

Name: ELRAE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1982 (43 years ago)
Date of dissolution: 05 Jun 2009
Entity Number: 779004
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 11035 WALDEN AVE., ALDEN, NY, United States, 14004
Principal Address: 11035 WALDEN AVE, ALDEN, NY, United States, 14004

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11035 WALDEN AVE., ALDEN, NY, United States, 14004

Chief Executive Officer

Name Role Address
ANTHONY J. MANCUSO Chief Executive Officer 11035 WALDEN AVE, ALDEN, NY, United States, 14004

History

Start date End date Type Value
1993-09-24 1996-06-13 Address 11035 WALDEN AVENUE, NEW YORK, NY, 14004, USA (Type of address: Service of Process)
1985-09-24 1993-09-24 Address 11035 WALDEN AVE., NEW YORK, NY, 14004, USA (Type of address: Service of Process)
1982-06-29 1996-06-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1982-06-29 1985-09-24 Address 117 MAPLE RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090605000652 2009-06-05 CERTIFICATE OF DISSOLUTION 2009-06-05
080625002830 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060525003297 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040707002503 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020604002437 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000601002709 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980610002082 1998-06-10 BIENNIAL STATEMENT 1998-06-01
960627002340 1996-06-27 BIENNIAL STATEMENT 1996-06-01
960613000442 1996-06-13 CERTIFICATE OF AMENDMENT 1996-06-13
930924003087 1993-09-24 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303114599 0213600 2000-01-21 11035 WALDEN AVENUE, ALDEN, NY, 14004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-01-21
Emphasis N: PWRPRESS, L: METFORG, S: AMPUTATIONS
Case Closed 2000-01-21
100665082 0213600 1987-04-06 11035 WALDEN AVENUE, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-06
Case Closed 1987-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-04-13
Abatement Due Date 1987-04-16
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-13
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 40
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-13
Abatement Due Date 1987-05-15
Nr Instances 1
Nr Exposed 40

Date of last update: 17 Mar 2025

Sources: New York Secretary of State