Search icon

WOODSIDE BUILDERS INC.

Company Details

Name: WOODSIDE BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1987 (38 years ago)
Date of dissolution: 17 Jul 2000
Entity Number: 1159581
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 164 COOK RD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD J DOBALA DOS Process Agent 164 COOK RD, EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
RONALD J DOBALA Chief Executive Officer 164 COOK RD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1992-11-03 1997-05-05 Address 1620 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1992-11-03 1997-05-05 Address 1620 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1992-11-03 1997-05-05 Address 1620 CENTER RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1987-04-02 1992-11-03 Address 1620 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000717000649 2000-07-17 CERTIFICATE OF DISSOLUTION 2000-07-17
990419002416 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970505002815 1997-05-05 BIENNIAL STATEMENT 1997-04-01
000044002575 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921103002571 1992-11-03 BIENNIAL STATEMENT 1992-04-01
B479169-2 1987-04-02 CERTIFICATE OF INCORPORATION 1987-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917750 0213600 1989-06-15 267 NORTH STREET, RANSOME HOUSE, BUFFALO, NY, 14201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-15
Case Closed 1989-08-21

Related Activity

Type Complaint
Activity Nr 72999816
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1989-06-29
Abatement Due Date 1989-08-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 L02
Issuance Date 1989-06-29
Abatement Due Date 1989-08-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1989-06-29
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-29
Abatement Due Date 1989-08-07
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1989-06-29
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1989-06-29
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State