Name: | PETERSON & EVEN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1984 (40 years ago) |
Date of dissolution: | 27 Jan 1995 |
Entity Number: | 887305 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 1560 HARLEM ROAD, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1560 HARLEM ROAD, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
HUGH P. HANLEY, JR. | Chief Executive Officer | 111 DAN TROY DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
1984-11-26 | 1993-12-30 | Address | 1524 KENMORE AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950127000620 | 1995-01-27 | CERTIFICATE OF DISSOLUTION | 1995-01-27 |
931230002654 | 1993-12-30 | BIENNIAL STATEMENT | 1993-11-01 |
B164742-3 | 1984-11-26 | CERTIFICATE OF INCORPORATION | 1984-11-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113963482 | 0213600 | 1993-09-07 | VINEYARD DRIVE, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901518365 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-10-22 |
Abatement Due Date | 1993-10-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-03-10 |
Case Closed | 1989-03-10 |
Related Activity
Type | Referral |
Activity Nr | 901190918 |
Safety | Yes |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State