Search icon

ROCKFORD DOOR & HARDWARE SERVICES, INC.

Company Details

Name: ROCKFORD DOOR & HARDWARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1985 (40 years ago)
Date of dissolution: 01 Mar 2001
Entity Number: 1007007
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL O'DONNELL Chief Executive Officer 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3345 N. BENZING ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1993-04-14 1997-06-02 Address 203 ST. MARY'S STREET, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-06-02 Address 203 ST. MARY'S STREET, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1993-04-14 1997-06-02 Address 203 ST. MARY'S STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1985-08-26 1993-04-14 Address 209 ST. MARY ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1985-06-24 1985-08-26 Address 3657 ABBOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010301000166 2001-03-01 CERTIFICATE OF DISSOLUTION 2001-03-01
990621002615 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970602002596 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000051001436 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930414003134 1993-04-14 BIENNIAL STATEMENT 1992-06-01
B261171-5 1985-08-26 CERTIFICATE OF AMENDMENT 1985-08-26
B240524-5 1985-06-24 CERTIFICATE OF INCORPORATION 1985-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106861594 0213600 1997-08-13 3345 N. BENZING ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-08-13
Emphasis N: PWRPRESS
Case Closed 1997-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 III
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 6
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 D09 II
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1997-09-12
Abatement Due Date 1997-10-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State