Search icon

FRONTIER CHEMICAL WASTE PROCESS, INC.

Company Details

Name: FRONTIER CHEMICAL WASTE PROCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1958 (67 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 112935
ZIP code: 14303
County: Erie
Place of Formation: New York
Address: 4626 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4626 ROYAL AVENUE, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
1960-05-10 1974-03-01 Name FRONTIER CHEMICAL PROCESS, INC.
1958-08-25 1960-05-10 Name INDUSTRIAL WASTE SERVICE, INC.
1958-08-25 1974-04-08 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1958-08-25 1992-10-22 Address 631 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-845336 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
921022000456 1992-10-22 CERTIFICATE OF CHANGE 1992-10-22
C178600-2 1991-06-25 ASSUMED NAME CORP INITIAL FILING 1991-06-25
A147185-3 1974-04-08 CERTIFICATE OF AMENDMENT 1974-04-08
A53590-3 1974-03-01 CERTIFICATE OF AMENDMENT 1974-03-01
214538 1960-05-10 CERTIFICATE OF AMENDMENT 1960-05-10
120647 1958-08-25 CERTIFICATE OF INCORPORATION 1958-08-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100666205 0213600 1987-10-30 4626 ROYAL AVENUE, NIAGARA FALLS, NY, 14303
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-10-30
Case Closed 1987-12-21

Related Activity

Type Complaint
Activity Nr 71681936
Health Yes
100661875 0213600 1987-01-21 4626 ROYAL AVENUE, NIAGARA FALLS, NY, 14303
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1987-02-20
Emphasis N: HAZWASTE
Case Closed 1987-03-26

Related Activity

Type Inspection
Activity Nr 100228733

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100141 A03 I
Issuance Date 1987-03-02
Abatement Due Date 1987-03-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
17609264 0213600 1986-07-30 4626 ROYAL AVE., NIAGARA FALLS, NY, 14303
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 1986-08-15
Emphasis N: HAZWASTE
Case Closed 1987-03-26

Related Activity

Type Inspection
Activity Nr 100228733

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-08-21
Abatement Due Date 1986-09-03
Contest Date 1986-09-08
Nr Instances 1
Nr Exposed 100
100228733 0213600 1986-02-05 4626 ROYAL AVE., NIAGARA FALLS, NY, 14303
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-06-04
Emphasis N: HAZWASTE
Case Closed 1987-03-26

Related Activity

Type Complaint
Activity Nr 71512552
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Current Penalty 400.0
Initial Penalty 400.0
Final Order 1987-01-08
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Inspection NR 17609264
FTA Issuance Date 1986-08-21
FTA Current Penalty 2700.0
FTA Contest Date 1986-09-08
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Final Order 1987-01-08
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Inspection NR 17609264
FTA Issuance Date 1986-08-21
FTA Current Penalty 2700.0
FTA Contest Date 1986-09-08
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Final Order 1987-01-08
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Inspection NR 17609264
FTA Issuance Date 1986-08-21
FTA Current Penalty 540.0
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 G02
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Final Order 1987-01-08
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Inspection NR 17609264
FTA Issuance Date 1986-08-21
FTA Current Penalty 540.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 G03
Issuance Date 1986-06-16
Abatement Due Date 1986-07-21
Final Order 1987-01-08
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
FTA Inspection NR 17609264
FTA Issuance Date 1986-08-21
FTA Current Penalty 540.0
100228881 0213600 1986-02-05 4626 ROYAL AVE., NIAGARA FALLS, NY, 14303
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Emphasis N: HAZWASTE
Case Closed 1986-04-15

Related Activity

Type Complaint
Activity Nr 71512552
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A08
Issuance Date 1986-02-25
Abatement Due Date 1986-03-07
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1986-02-25
Abatement Due Date 1986-03-21
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1986-02-25
Abatement Due Date 1986-03-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-02-25
Abatement Due Date 1986-03-21
Nr Instances 1
Nr Exposed 30
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1986-02-25
Abatement Due Date 1986-03-07
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-02-25
Abatement Due Date 1986-03-14
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State