Search icon

BLACK DIAMOND SERVICE, INC.

Company Details

Name: BLACK DIAMOND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1960 (65 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 127921
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 243 FRENCH ST., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLACK DIAMOND SERVICE, INC. DOS Process Agent 243 FRENCH ST., BUFFALO, NY, United States, 14211

Filings

Filing Number Date Filed Type Effective Date
DP-646490 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
210062 1960-04-08 CERTIFICATE OF INCORPORATION 1960-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100666981 0213600 1988-09-06 243 FRENCH STREET, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-09-06
Case Closed 1988-09-22

Related Activity

Type Complaint
Activity Nr 71995989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 1988-09-12
Abatement Due Date 1988-10-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1988-09-12
Abatement Due Date 1988-10-14
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1988-09-12
Abatement Due Date 1988-10-14
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-09-12
Abatement Due Date 1988-10-14
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State