Search icon

INTERTECH SATELLITE SYSTEMS, INC.

Company Details

Name: INTERTECH SATELLITE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1984 (40 years ago)
Date of dissolution: 01 Apr 2011
Entity Number: 948379
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6523 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6523 S TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JAMES J. STEPHEN Chief Executive Officer 7171 PENDALE CIRCLE, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2006-12-04 2008-11-20 Address 7171 PENDALE CIRCLE, E AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-12-31 2006-12-04 Address 1575 NEW ROAD, EAST AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1993-12-31 2008-11-20 Address 6523 TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-12-31 2008-11-20 Address 6523 TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1984-12-06 1993-12-31 Address 130 S. MAPLE DR, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110401000365 2011-04-01 CERTIFICATE OF DISSOLUTION 2011-04-01
110103002292 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081120003236 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061204002040 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050214002591 2005-02-14 BIENNIAL STATEMENT 2004-12-01
021205002076 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001207002024 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981209002315 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961217002879 1996-12-17 BIENNIAL STATEMENT 1996-12-01
931231002342 1993-12-31 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122247299 0213100 1995-06-20 1050 MORTON BOULEVARD, KINGSTON, NY, 12449
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-06-20
Case Closed 1995-08-21

Related Activity

Type Complaint
Activity Nr 74507948
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1995-07-06
Abatement Due Date 1995-07-11
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 IA
Issuance Date 1995-07-06
Abatement Due Date 1995-07-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-07-06
Abatement Due Date 1995-07-14
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State