Search icon

BOOTH OIL CO., INC.

Company Details

Name: BOOTH OIL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1960 (65 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 125191
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: KATHERINE ST., P.O. BOX 10112, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
BOOTH OIL CO., INC. DOS Process Agent KATHERINE ST., P.O. BOX 10112, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
1960-01-04 1983-03-09 Address 76 ROBINSON ST., NO TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114451 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100625062 2010-06-25 ASSUMED NAME CORP INITIAL FILING 2010-06-25
A990189-8 1983-06-15 CERTIFICATE OF AMENDMENT 1983-06-15
A957889-5 1983-03-09 CERTIFICATE OF AMENDMENT 1983-03-09
885541-3 1971-02-01 CERTIFICATE OF AMENDMENT 1971-02-01
194002 1960-01-04 CERTIFICATE OF INCORPORATION 1960-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17822644 0213600 1986-04-16 22 KATHERINE STREET, BUFFALO, NY, 14210
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-04-28
Emphasis N: HAZCOMM
Case Closed 1986-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-05-01
Abatement Due Date 1986-05-04
Nr Instances 1
Nr Exposed 6
978866 0213600 1984-09-07 22 KATHERINE ST, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B03
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 B09
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 E03
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 E03 III
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 E05
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1984-09-17
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-09-17
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1984-09-17
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1
10829414 0213600 1983-02-15 22 KATHERINE ST, Buffalo, NY, 14210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-02-15
Case Closed 1983-02-15

Related Activity

Type Complaint
Activity Nr 320220387
10820876 0213600 1981-12-22 KATHERINE ST, Buffalo, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-23
Case Closed 1981-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State