Name: | C.H. HEIST CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1954 (70 years ago) |
Date of dissolution: | 13 Mar 2000 |
Entity Number: | 95530 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 810 N BELCHER RD, CLEARWATER, FL, United States, 34625 |
Address: | 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C.H. HEIST CORP., MISSISSIPPI | 503870 | MISSISSIPPI |
Headquarter of | C.H. HEIST CORP., Alabama | 000-858-571 | Alabama |
Headquarter of | C.H. HEIST CORP., KENTUCKY | 0168147 | KENTUCKY |
Headquarter of | C.H. HEIST CORP., FLORIDA | 853092 | FLORIDA |
Headquarter of | C.H. HEIST CORP., ILLINOIS | CORP_50529851 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
CHARLES H. HEIST | Chief Executive Officer | 810 N. BELCHER ROAD, CLEARWATER, FL, United States, 34625 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1996-10-23 | Address | 61 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1992-10-22 | 1993-12-01 | Address | 710 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1992-05-20 | 2023-04-13 | Shares | Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.05 |
1983-02-10 | 1992-10-22 | Address | 700 STATLER BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1971-09-24 | 1992-05-20 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.05 |
1971-09-24 | 1971-09-24 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1970-04-09 | 1971-09-24 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.05 |
1959-11-02 | 1970-04-09 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 75 |
1959-11-02 | 1983-02-10 | Address | 1718 HOTEL STATLER, HILTON, BUFFALO, NY, USA (Type of address: Service of Process) |
1954-10-14 | 1959-11-02 | Address | 2600 RAND BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000313000970 | 2000-03-13 | CERTIFICATE OF MERGER | 2000-03-13 |
981116002048 | 1998-11-16 | BIENNIAL STATEMENT | 1998-10-01 |
961023002309 | 1996-10-23 | BIENNIAL STATEMENT | 1996-10-01 |
950118000178 | 1995-01-18 | CERTIFICATE OF MERGER | 1995-01-18 |
931201000181 | 1993-12-01 | CERTIFICATE OF CHANGE | 1993-12-01 |
000055007838 | 1993-10-27 | BIENNIAL STATEMENT | 1993-10-01 |
921022002172 | 1992-10-22 | BIENNIAL STATEMENT | 1992-10-01 |
920520000520 | 1992-05-20 | CERTIFICATE OF AMENDMENT | 1992-05-20 |
B575633-3 | 1987-12-07 | CERTIFICATE OF AMENDMENT | 1987-12-07 |
B080240-2 | 1984-03-16 | ASSUMED NAME CORP INITIAL FILING | 1984-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300997830 | 0213600 | 1996-09-16 | NO. 2 PEACE BRIDGE PLAZA, BUFFALO, NY, 14213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901212282 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 1996-09-26 |
Abatement Due Date | 1996-10-01 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-08-16 |
Case Closed | 1977-06-07 |
Violation Items
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Current Penalty | 110.0 |
Initial Penalty | 110.0 |
Contest Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260056 A |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1976-09-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260152 C04 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Contest Date | 1976-09-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1976-09-10 |
Abatement Due Date | 1976-09-13 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1976-09-15 |
Nr Instances | 3 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State