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
Name | Role | Address |
---|---|---|
RONALD J DOBALA | DOS Process Agent | 164 COOK RD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
RONALD J DOBALA | Chief Executive Officer | 164 COOK RD, EAST AURORA, NY, United States, 14052 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106917750 | 0213600 | 1989-06-15 | 267 NORTH STREET, RANSOME HOUSE, BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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