Search icon

SOLAMAR, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7430 OLEAN ROAD, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
GERALD R HUSMAN Chief Executive Officer 7430 OLEAN RD, HOLLAND, NY, United States, 14080

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301005591 0213600 1999-02-17 655 PERRY STREET, BUFFALO, NY, 14210
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-02-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-03-18

Related Activity

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
2261345 0213600 1985-06-18 5526 NIAGARA STREET, LOCKPORT, NY, 14094
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
978684 0213600 1984-08-13 TONAWANDA SENIOR HIGH SCHOOL HINDS & FLETCHER ST, TONAWANDA, NY, 14150
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