Name: | E.R.S.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1987 (38 years ago) |
Date of dissolution: | 01 Dec 2010 |
Entity Number: | 1163765 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 2544 CLINTON ST, BUFFALO, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | E.R.S.C., INC., CONNECTICUT | 0276104 | CONNECTICUT |
Headquarter of | E.R.S.C., INC., ILLINOIS | CORP_56333819 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2544 CLINTON ST, BUFFALO, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
STEVEN DETWILER | Chief Executive Officer | 2544 CLINTON ST, BUFFALO, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-29 | 2001-04-13 | Address | 2544 CLINTON ST, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1997-04-17 | Address | 2544 CLINTON ST, BUFFALO, NY, 14224, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1997-04-17 | Address | 2544 CLINTON ST, BUFFALO, NY, 14224, USA (Type of address: Service of Process) |
1987-04-17 | 1992-10-29 | Address | 2544 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101201000624 | 2010-12-01 | CERTIFICATE OF MERGER | 2010-12-01 |
090401002009 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070416002844 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
050609002978 | 2005-06-09 | BIENNIAL STATEMENT | 2005-04-01 |
030409002898 | 2003-04-09 | BIENNIAL STATEMENT | 2003-04-01 |
010413002325 | 2001-04-13 | BIENNIAL STATEMENT | 2001-04-01 |
990414002326 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
970417002548 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
000049002962 | 1993-09-29 | BIENNIAL STATEMENT | 1993-04-01 |
921029002147 | 1992-10-29 | BIENNIAL STATEMENT | 1992-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312308224 | 0213600 | 2008-07-09 | 1304 MILITARY ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-07-18 |
Abatement Due Date | 2008-07-23 |
Current Penalty | 1062.5 |
Initial Penalty | 2125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 C02 III |
Issuance Date | 2008-07-18 |
Abatement Due Date | 2008-07-23 |
Current Penalty | 1062.5 |
Initial Penalty | 2125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-05-22 |
Case Closed | 1991-11-20 |
Related Activity
Type | Accident |
Activity Nr | 360525653 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260955 C07 III |
Issuance Date | 1991-06-05 |
Abatement Due Date | 1991-06-08 |
Current Penalty | 1000.0 |
Initial Penalty | 1250.0 |
Contest Date | 1991-06-24 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-06-05 |
Abatement Due Date | 1991-06-08 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Final Order | 1991-10-21 |
Nr Instances | 1 |
Nr Exposed | 15 |
Related Event Code (REC) | Accident |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500025 | Other Contract Actions | 1995-01-12 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | E.R.S.C., INC. |
Role | Plaintiff |
Name | NATIONAL ENERGY, |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State