Name: | SOLAMAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1983 (42 years ago) |
Date of dissolution: | 10 Oct 2008 |
Entity Number: | 827093 |
ZIP code: | 14080 |
County: | Erie |
Place of Formation: | New York |
Address: | 7430 OLEAN ROAD, HOLLAND, NY, United States, 14080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7430 OLEAN ROAD, HOLLAND, NY, United States, 14080 |
Name | Role | Address |
---|---|---|
GERALD R HUSMAN | Chief Executive Officer | 7430 OLEAN RD, HOLLAND, NY, United States, 14080 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-17 | 2007-04-16 | Address | 8565 HUNTERS CREEK RD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2005-05-17 | Address | 13304 DAY ROAD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1993-04-21 | 1999-03-23 | Address | 13304 DAY ROAD, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer) |
1983-03-09 | 1999-03-23 | Address | OLEAN ROAD, HOLLAND, NY, 14080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081010000077 | 2008-10-10 | CERTIFICATE OF DISSOLUTION | 2008-10-10 |
070416002246 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050517002440 | 2005-05-17 | BIENNIAL STATEMENT | 2005-03-01 |
030303002354 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010322002287 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990323002872 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970327002401 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
940405002572 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930421002501 | 1993-04-21 | BIENNIAL STATEMENT | 1993-03-01 |
A958221-4 | 1983-03-09 | CERTIFICATE OF INCORPORATION | 1983-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301005591 | 0213600 | 1999-02-17 | 655 PERRY STREET, BUFFALO, NY, 14210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201331311 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1999-03-04 |
Abatement Due Date | 1999-03-09 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-06-18 |
Case Closed | 1985-07-23 |
Related Activity
Type | Referral |
Activity Nr | 900521949 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260500 G04 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-01 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260500 G05 |
Issuance Date | 1985-06-25 |
Abatement Due Date | 1985-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-14 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1984-08-17 |
Abatement Due Date | 1984-08-23 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1984-08-17 |
Abatement Due Date | 1984-08-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State