Search icon

OCCHINO TOWING, INC.

Company Details

Name: OCCHINO TOWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1960 (65 years ago)
Date of dissolution: 23 Jul 1996
Entity Number: 126146
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 449 VERMONT STREET, BUFFALO, NY, United States, 14213
Principal Address: 23 PINE TREE LANE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 VERMONT STREET, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
JAMES OCCHINO Chief Executive Officer 23 PINE TREE LANE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1960-02-01 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-02-01 1993-03-19 Address 449 VERMONT ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050113046 2005-01-13 ASSUMED NAME CORP INITIAL FILING 2005-01-13
960723000259 1996-07-23 CERTIFICATE OF DISSOLUTION 1996-07-23
940422002103 1994-04-22 BIENNIAL STATEMENT 1994-02-01
930319002057 1993-03-19 BIENNIAL STATEMENT 1993-02-01
199463 1960-02-01 CERTIFICATE OF INCORPORATION 1960-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10805356 0213600 1977-07-22 451 VERMONT STREET, Buffalo, NY, 14213
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-07-22
Case Closed 1977-08-19

Related Activity

Type Complaint
Activity Nr 320196124

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1977-07-29
Abatement Due Date 1977-08-11
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1977-07-29
Abatement Due Date 1977-08-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1977-07-29
Abatement Due Date 1977-08-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-07-29
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-07-29
Abatement Due Date 1977-08-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-07-29
Abatement Due Date 1977-08-04
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-07-29
Abatement Due Date 1977-08-04
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-07-29
Abatement Due Date 1977-08-04
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State