Search icon

ROD PLACING, INC.

Company Details

Name: ROD PLACING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1956 (69 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 108028
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 95 LESLIE ST., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROD PLACING, INC. DOS Process Agent 95 LESLIE ST., BUFFALO, NY, United States, 14211

Filings

Filing Number Date Filed Type Effective Date
DP-673623 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B287789-2 1985-11-13 ASSUMED NAME CORP INITIAL FILING 1985-11-13
15161 1956-04-20 CERTIFICATE OF INCORPORATION 1956-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2261048 0213600 1985-06-24 712 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-24
Case Closed 1985-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1985-07-01
Abatement Due Date 1985-07-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-07-01
Abatement Due Date 1985-07-04
Nr Instances 1
Nr Exposed 1
10839744 0213600 1983-05-10 WATER VALLEY BRIDGE PROJECT, Hamburg, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1983-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-05-17
Abatement Due Date 1983-05-20
Nr Instances 3
10848885 0213600 1983-03-08 SUNY STUDENT ACTIVITIES CENTER, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1983-03-11
Abatement Due Date 1983-03-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State