-
Home Page
›
-
Counties
›
-
Erie
›
-
14072
›
-
CARA DETAILING, INC.
Company Details
Name: |
CARA DETAILING, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Mar 1988 (37 years ago)
|
Date of dissolution: |
27 Dec 1995 |
Entity Number: |
1247865 |
ZIP code: |
14072
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
2142 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
2142 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072
|
Chief Executive Officer
Name |
Role |
Address |
JAMES L. REIDLING
|
Chief Executive Officer
|
2142 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072
|
History
Start date |
End date |
Type |
Value |
1988-03-28
|
1993-06-07
|
Address
|
2137 TOWN HALL TERRACE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1250629
|
1995-12-27
|
DISSOLUTION BY PROCLAMATION
|
1995-12-27
|
930607002543
|
1993-06-07
|
BIENNIAL STATEMENT
|
1993-03-01
|
B620229-5
|
1988-03-28
|
CERTIFICATE OF INCORPORATION
|
1988-03-28
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107348534
|
0213600
|
1993-05-12
|
GRAND COURT APARTMENTS, 2454 BASELINE ROAD, GRAND ISLAND, NY, 14072
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1993-05-12
|
Case Closed |
1993-11-18
|
Related Activity
Type |
Referral |
Activity Nr |
902006832 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1993-07-15 |
Abatement Due Date |
1993-07-20 |
Current Penalty |
100.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
1993-07-15 |
Abatement Due Date |
1993-07-20 |
Current Penalty |
150.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260059 E01 |
Issuance Date |
1993-07-15 |
Abatement Due Date |
1993-08-17 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19260059 G01 |
Issuance Date |
1993-07-15 |
Abatement Due Date |
1993-08-17 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02003 |
Citaton Type |
Other |
Standard Cited |
19260059 H |
Issuance Date |
1993-07-15 |
Abatement Due Date |
1993-08-17 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State