Search icon

PRIMAS MOLDMAKERS, INC.

Company Details

Name: PRIMAS MOLDMAKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1954 (71 years ago)
Date of dissolution: 02 Sep 1986
Entity Number: 95137
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 240 SHERIDAN AVE., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 197

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIMAS MOLDMAKERS, INC. DOS Process Agent 240 SHERIDAN AVE., BUFFALO, NY, United States, 14211

Filings

Filing Number Date Filed Type Effective Date
B717358-2 1988-12-13 ASSUMED NAME CORP INITIAL FILING 1988-12-13
B396557-5 1986-09-02 CERTIFICATE OF DISSOLUTION 1986-09-02
8801-50 1954-08-23 CERTIFICATE OF INCORPORATION 1954-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11973914 0215800 1974-04-09 T C INDUSTRIAL PARK-TAYLOR DR, Depew, NY, 14043
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-04-09
Case Closed 1984-03-10
11973732 0215800 1974-03-04 T C INDUSTRIAL PARK-TAYLOR DRI, Depew, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1974-03-21
Abatement Due Date 1974-03-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-03-21
Abatement Due Date 1974-04-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-03-21
Abatement Due Date 1974-04-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-03-21
Abatement Due Date 1974-04-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-03-21
Abatement Due Date 1974-04-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State