Search icon

BLUE BIRD COACH LINES, INC.

Company Details

Name: BLUE BIRD COACH LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1960 (65 years ago)
Date of dissolution: 19 Mar 1998
Entity Number: 125748
County: Cattaraugus
Place of Formation: New York
Address: 502-04 NORTH BARRY ST., OLEAN, NY, United States

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
BLUE BIRD COACH LINES, INC. DOS Process Agent 502-04 NORTH BARRY ST., OLEAN, NY, United States

History

Start date End date Type Value
2021-08-05 2021-12-07 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1960-01-19 2021-08-05 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
980319000464 1998-03-19 CERTIFICATE OF MERGER 1998-03-19
C106420-3 1990-02-09 ASSUMED NAME CORP INITIAL FILING 1990-02-09
A395817-3 1977-04-26 CERTIFICATE OF MERGER 1977-04-26
881101-5 1971-01-11 CERTIFICATE OF MERGER 1971-01-11
197140 1960-01-19 CERTIFICATE OF INCORPORATION 1960-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912967 0213600 1990-05-07 455 WHEATFIELD STREET, NORTH TONAWANDA, NY, 14120
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1990-05-10
Case Closed 1990-05-10

Related Activity

Type Inspection
Activity Nr 106912868
106912868 0213600 1990-01-09 455 WHEATFIELD STREET, NORTH TONAWANDA, NY, 14120
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-02-14
Case Closed 1990-09-05

Related Activity

Type Complaint
Activity Nr 72942626
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-02-08
Abatement Due Date 1990-03-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 14
Gravity 08
FTA Inspection NR 106912967
FTA Issuance Date 1990-05-18
FTA Current Penalty 1600.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-02-08
Abatement Due Date 1990-03-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 14
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-02-08
Abatement Due Date 1990-03-14
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 14
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-02-08
Abatement Due Date 1990-02-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 80
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-02-08
Abatement Due Date 1990-02-26
Nr Instances 9
Nr Exposed 80
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1990-02-08
Abatement Due Date 1990-02-26
Nr Instances 1
Nr Exposed 80
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-02-08
Abatement Due Date 1990-02-26
Nr Instances 2
Nr Exposed 80
Gravity 04
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-02-08
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 40
Gravity 04
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-02-08
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 40
Gravity 04
Citation ID 02007
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-02-08
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 40
Gravity 04
10790061 0213600 1980-04-03 2765 KENMORE AVENUE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-04-03
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320208473
10819407 0213600 1980-02-29 2765 KENMORE AVE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-02-29
Case Closed 1984-03-10
10818938 0213600 1979-05-25 2765 KENMORE AVE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-05-25
Case Closed 1984-03-10
10818888 0213600 1979-04-27 2765 KENMORE AVE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-04-27
Case Closed 1980-03-10

Related Activity

Type Complaint
Activity Nr 320203243

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1979-05-17
Abatement Due Date 1979-05-20
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1979-05-17
Abatement Due Date 1979-06-05
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-05-17
Abatement Due Date 1979-05-20
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100309 A 050109
Issuance Date 1979-05-17
Abatement Due Date 1979-06-05
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1979-06-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100309 A 050111
Issuance Date 1979-05-17
Abatement Due Date 1979-06-05
Contest Date 1979-06-15
Nr Instances 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100309 A 050112
Issuance Date 1979-05-17
Abatement Due Date 1979-06-05
Contest Date 1979-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1979-05-17
Abatement Due Date 1979-05-20
Contest Date 1979-06-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State