Search icon

PRIME MANUFACTURING, INC.

Company Details

Name: PRIME MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1985 (40 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 971113
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 294 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 294 FRANKLIN STREET, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MICHAEL ARGENTIERI Chief Executive Officer 294 FRANKLIN STREET, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1985-02-01 1994-03-11 Address % ALLAN R. LIPMAN, ESQ., 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1610401 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970616002237 1997-06-16 BIENNIAL STATEMENT 1997-02-01
940311002573 1994-03-11 BIENNIAL STATEMENT 1994-02-01
B533007-4 1987-08-13 CERTIFICATE OF AMENDMENT 1987-08-13
B188848-3 1985-02-01 CERTIFICATE OF INCORPORATION 1985-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341059 0213600 1992-05-29 294 FRANKLIN STREET, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-06-10
Case Closed 1993-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H02 IV
Issuance Date 1992-07-13
Abatement Due Date 1992-08-15
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-07-13
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1992-07-13
Abatement Due Date 1992-07-23
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State