Name: | WINDOW WORKSHOPS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1984 (41 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 894211 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 3875 SHERIDAN DR, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANE TAYLOR | Chief Executive Officer | 3875 SHERIDAN DR, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3875 SHERIDAN DR, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-24 | 2012-03-30 | Address | 6040 NORTH BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2004-02-24 | 2012-03-30 | Address | 6040 NORTH BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2004-02-24 | 2012-03-30 | Address | 6040 NORTH BAILEY AVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1998-02-19 | 2004-02-24 | Address | 320 GROTE ST, BUFFALO, NY, 14207, 2442, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2004-02-24 | Address | 320 GROTE STREET, BUFFALO, NY, 14207, 2442, USA (Type of address: Principal Executive Office) |
1995-06-20 | 1998-02-19 | Address | 320 GROTE STREET, BUFFALO, NY, 14207, 2442, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2004-02-24 | Address | 320 GROTE STREET, BUFFALO, NY, 14207, 2442, USA (Type of address: Service of Process) |
1984-02-10 | 1995-06-20 | Address | 1900 RIDGE RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628002483 | 2023-06-28 | CERTIFICATE OF MERGER | 2023-06-30 |
140422002438 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120330002434 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100319002492 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080222003187 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060302002304 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040224002714 | 2004-02-24 | BIENNIAL STATEMENT | 2004-02-01 |
020207002302 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000308002351 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980219002281 | 1998-02-19 | BIENNIAL STATEMENT | 1998-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303114672 | 0213600 | 1999-11-19 | 2844 DELAWARE AVENUE, KENMORE, NY, 14217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201331782 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-11-23 |
Abatement Due Date | 1999-12-11 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100303 B01 |
Issuance Date | 1999-11-23 |
Abatement Due Date | 1999-12-01 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 15 |
Gravity | 01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State