Search icon

LIGHTHART SALES, INC.

Company Details

Name: LIGHTHART SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1948 (77 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 81466
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 56 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
W. KELLY LIGHTHART Chief Executive Officer 56 BOXWOOD LANE, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1995-02-09 2004-01-30 Address 3811 HARLEM RD, BUFFALO, NY, 14215, 1907, USA (Type of address: Chief Executive Officer)
1995-02-09 2004-01-30 Address 3811 HARLEM RD, BUFFALO, NY, 14215, 1907, USA (Type of address: Principal Executive Office)
1995-02-09 2004-01-30 Address 3811 HARLEM RD, BUFFALO, NY, 14215, 1907, USA (Type of address: Service of Process)
1972-11-15 2021-11-11 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 33.33
1948-01-20 1958-03-03 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1948-01-20 1995-02-09 Address 1090 GENESEE ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114377 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040130002559 2004-01-30 BIENNIAL STATEMENT 2004-01-01
000218002475 2000-02-18 BIENNIAL STATEMENT 2000-01-01
950209002148 1995-02-09 BIENNIAL STATEMENT 1994-01-01
C214424-1 1994-08-24 ASSUMED NAME CORP DISCONTINUANCE 1994-08-24
C206696-2 1994-01-27 ASSUMED NAME CORP INITIAL FILING 1994-01-27
A231379-2 1975-05-05 CERTIFICATE OF AMENDMENT 1975-05-05
A28506-3 1972-11-15 CERTIFICATE OF AMENDMENT 1972-11-15
98587 1958-03-03 CERTIFICATE OF AMENDMENT 1958-03-03
96395 1958-02-11 CERTIFICATE OF AMENDMENT 1958-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100035 0213600 1992-12-02 BUFFALO ATHLETIC STADIUM, SUNY-UB NORTH CAMPUS, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-03
Case Closed 1993-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-12-16
Abatement Due Date 1992-12-21
Current Penalty 400.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
1047141 0213600 1984-11-14 SENECA HOSE 1 2801 SENECA ST, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-11-21
Abatement Due Date 1984-11-24
Nr Instances 1
Nr Exposed 2
10808764 0213600 1983-03-15 144 KENSINGTON AVE, Buffalo, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-21
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-03-22
Abatement Due Date 1983-03-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-03-22
Abatement Due Date 1983-03-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-03-22
Abatement Due Date 1983-03-15
Nr Instances 1
10848745 0213600 1983-01-13 2232 DELAWARE AVE, Buffalo, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-13
Case Closed 1983-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-01-25
Abatement Due Date 1983-01-28
Nr Instances 1
11927357 0235400 1975-11-11 1372 E MAIN ST, Rochester, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-11
Case Closed 1976-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1975-12-01
Abatement Due Date 1975-12-05
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State