-
Home Page
›
-
Counties
›
-
Erie
›
-
14213
›
-
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