Search icon

GEORGE E. SCHANK, INC.

Company Details

Name: GEORGE E. SCHANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1947 (77 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 80878
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 44 VERMONT ST., BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE E. SCHANK, INC. DOS Process Agent 44 VERMONT ST., BUFFALO, NY, United States, 14213

Filings

Filing Number Date Filed Type Effective Date
DP-674902 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B157131-2 1984-11-01 ASSUMED NAME CORP INITIAL FILING 1984-11-01
7135-75 1947-11-07 CERTIFICATE OF INCORPORATION 1947-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11968120 0215800 1973-05-30 2950 ELMWOOD AVENUE, Tonawanda, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1973-06-14
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1973-06-14
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1973-06-14
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-06-14
Abatement Due Date 1973-06-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1973-06-14
Abatement Due Date 1973-06-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State