Search icon

POLNER PETERSEN MAX, INC.

Company Details

Name: POLNER PETERSEN MAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1947 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 79606
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5235 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 0

Share Par Value 26500

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5235 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
SANFORD ROSENBERG Chief Executive Officer 117 CHAPELWOOD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1997-04-15 1999-05-04 Address 290 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1997-04-15 1999-05-04 Address 290 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-06-10 1997-04-15 Address 294 FRANKLIN STREET, BUFFALO, NY, 14202, 1908, USA (Type of address: Principal Executive Office)
1993-06-10 1997-04-15 Address 290 FRANKLIN STREET, BUFFALO, NY, 14202, 1908, USA (Type of address: Service of Process)
1993-06-10 1997-04-15 Address 294 FRANKLIN STREET, BUFFALO, NY, 14202, 1908, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1804438 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030414002693 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010426002396 2001-04-26 BIENNIAL STATEMENT 2001-04-01
990504002528 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970415002392 1997-04-15 BIENNIAL STATEMENT 1997-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-29
Type:
Planned
Address:
294 FRANKLIN ST, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State