Search icon

E.J. THORPE, INC.

Company Details

Name: E.J. THORPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 934623
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 2097 GENESEE ST, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2097 GENESEE ST, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
ERNEST J THORPE Chief Executive Officer 2107 GENESEE ST, CORFU, NY, United States, 14036

History

Start date End date Type Value
1984-08-03 1995-07-18 Address STATLER TOWERS, SUITE 1776, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116160 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081009002600 2008-10-09 BIENNIAL STATEMENT 2008-08-01
060807002811 2006-08-07 BIENNIAL STATEMENT 2006-08-01
040913002374 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020730002462 2002-07-30 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-12-23
Type:
Referral
Address:
ROUTE 14, LYONS, NY, 14489
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-01
Type:
Unprog Rel
Address:
3915 WALDEN AVENUE, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-17
Type:
Unprog Rel
Address:
WESTBURY CUT OFF RD., RED CREEK, NY, 13143
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-05
Type:
Planned
Address:
SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-03
Type:
Planned
Address:
4288 LAKE AVENUE, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State