Search icon

MOFFETT HEATING CORP.

Company Details

Name: MOFFETT HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1959 (66 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 118698
ZIP code: 14220
County: Erie
Place of Formation: New York
Address: 26 ABBOTT ROAD, BUFFALO, NY, United States, 14220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C BOLTZ Chief Executive Officer 6326 MAY AVENUE, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 ABBOTT ROAD, BUFFALO, NY, United States, 14220

History

Start date End date Type Value
1959-04-08 1993-06-17 Address 26 ABBOTT RD., BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C339820-2 2003-11-25 ASSUMED NAME CORP INITIAL FILING 2003-11-25
DP-1336619 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930617002617 1993-06-17 BIENNIAL STATEMENT 1993-04-01
154944 1959-04-08 CERTIFICATE OF INCORPORATION 1959-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
169789 0215800 1984-03-05 237 SOUTH MAIN, Perry, NY, 14530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-03-06
10850246 0213600 1982-05-27 MAINTENANCE BLDG BUFFALO ZOO, Buffalo, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-28
Case Closed 1982-05-28
10820595 0213600 1981-09-09 104 MARYLAND ST, Buffalo, NY, 14201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-09-11
Case Closed 1981-09-11
10791358 0213600 1977-11-01 55 MELROY AVE OLV HOSPITAL, Lackawanna, NY, 14218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-10
Emphasis N: TREX
Case Closed 1978-02-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1978-01-27
Abatement Due Date 1978-01-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State