Search icon

E.R.S.C., INC.

Headquarter

Company Details

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

Links between entities

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2544 CLINTON ST, BUFFALO, NY, United States, 14224

Chief Executive Officer

Name Role Address
STEVEN DETWILER Chief Executive Officer 2544 CLINTON ST, BUFFALO, NY, United States, 14224

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312308224 0213600 2008-07-09 1304 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-09
Emphasis N: TRENCH
Case Closed 2008-07-30

Violation Items

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
113929566 0213100 1991-05-09 ROUTE 143, TOWN OF COEYMANS, RAVENA, NY, 12143
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500025 Other Contract Actions 1995-01-12 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-01-12
Termination Date 1995-11-29
Pretrial Conference Date 1995-09-22
Section 1441

Parties

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