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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 294 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MICHAEL ARGENTIERI | Chief Executive Officer | 294 FRANKLIN STREET, BUFFALO, NY, United States, 14202 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107341059 | 0213600 | 1992-05-29 | 294 FRANKLIN STREET, BUFFALO, NY, 14202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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