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
000810002620 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980821002343 1998-08-21 BIENNIAL STATEMENT 1998-08-01
960801002072 1996-08-01 BIENNIAL STATEMENT 1996-08-01
950718002585 1995-07-18 BIENNIAL STATEMENT 1993-08-01
B129219-2 1984-08-03 CERTIFICATE OF INCORPORATION 1984-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106898448 0215800 1991-12-23 ROUTE 14, LYONS, NY, 14489
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-12-23
Case Closed 1992-08-25

Related Activity

Type Referral
Activity Nr 901213652
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1992-01-24
Abatement Due Date 1992-01-29
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 1992-02-18
Final Order 1992-05-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1992-01-24
Abatement Due Date 1992-01-29
Initial Penalty 300.0
Contest Date 1992-02-18
Final Order 1992-05-11
Nr Instances 1
Nr Exposed 1
Gravity 02
100666403 0213600 1989-11-01 3915 WALDEN AVENUE, LANCASTER, NY, 14086
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-11-02
Case Closed 1990-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-14
Abatement Due Date 1989-12-08
Current Penalty 90.0
Initial Penalty 360.0
Contest Date 1989-12-05
Final Order 1990-11-01
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-11-14
Abatement Due Date 1989-12-08
Current Penalty 85.0
Initial Penalty 360.0
Contest Date 1989-12-05
Final Order 1990-11-01
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-11-14
Abatement Due Date 1989-12-08
Current Penalty 85.0
Initial Penalty 360.0
Contest Date 1989-12-05
Final Order 1990-11-01
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-11-14
Abatement Due Date 1989-11-20
Current Penalty 120.0
Initial Penalty 480.0
Contest Date 1989-12-05
Final Order 1990-11-01
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1989-11-14
Abatement Due Date 1989-11-20
Current Penalty 120.0
Initial Penalty 480.0
Contest Date 1989-12-05
Final Order 1990-11-01
Nr Instances 1
Nr Exposed 2
Gravity 08
18149393 0215800 1989-01-17 WESTBURY CUT OFF RD., RED CREEK, NY, 13143
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-06
Abatement Due Date 1989-02-09
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1989-02-21
Final Order 1989-10-15
Nr Instances 1
Nr Exposed 1
Gravity 05
17821372 0213600 1987-05-05 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-05-13
Abatement Due Date 1987-05-16
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-05-13
Abatement Due Date 1987-05-16
Nr Instances 1
Nr Exposed 2
100661255 0213600 1987-02-03 4288 LAKE AVENUE, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-03
Case Closed 1987-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1987-02-10
Abatement Due Date 1987-02-17
Current Penalty 125.0
Initial Penalty 350.0
Contest Date 1987-02-17
Final Order 1987-06-01
Nr Instances 1
Nr Exposed 1
1046309 0213600 1985-01-30 1920 LYELL AVE, ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-30
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-02-11
Abatement Due Date 1985-02-19
Nr Instances 1
Nr Exposed 2
1778893 0213600 1984-07-23 SHERIDAN MEADOWS OFFICE PARK BLDG B 6265 SHERIDAN, AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1996-12-31

Related Activity

Type Accident
Activity Nr 360561906

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1984-08-24
Abatement Due Date 1984-08-27
Current Penalty 640.0
Initial Penalty 1280.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
1776533 0213600 1984-05-21 6261 SHERIDAN DR, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-21
10851442 0213600 1983-03-03 SCOTTSVILLE RD, Rochester, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-03
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-03-10
Abatement Due Date 1983-03-13
Current Penalty 150.0
Initial Penalty 560.0
Contest Date 1983-03-25
Final Order 1984-05-04
Nr Instances 5
10837730 0213600 1981-10-13 50 RANSIER DRIVE, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-13
Case Closed 1982-01-05
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-21
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320208762
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-05
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260105 C01
Issuance Date 1982-11-23
Abatement Due Date 1982-09-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1982-11-23
Abatement Due Date 1982-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-11-23
Abatement Due Date 1982-09-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-18
Case Closed 1980-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1979-05-30
Abatement Due Date 1979-06-02
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-06-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-08
Case Closed 1984-03-10
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-12-04
Case Closed 1981-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-12-06
Abatement Due Date 1978-12-09
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-23
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1978-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1978-02-17
Abatement Due Date 1978-02-20
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-02-17
Abatement Due Date 1978-02-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-02-17
Abatement Due Date 1978-02-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1978-02-17
Abatement Due Date 1978-02-20
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State