Search icon

R & R TOTAL SERVICES, INC.

Company Details

Name: R & R TOTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1988 (37 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1281722
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 1305 18TH ST, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1305 18TH ST, NIAGARA FALLS, NY, United States, 14301

Chief Executive Officer

Name Role Address
RICHARD O BROWN Chief Executive Officer 1305 18TH ST, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
1988-08-02 1995-06-07 Address 1623 HYDE PARK BLVD, POB 255, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1720098 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020805002644 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000725002646 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980804002151 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960815002023 1996-08-15 BIENNIAL STATEMENT 1996-08-01
950607002161 1995-06-07 BIENNIAL STATEMENT 1993-08-01
B669441-3 1988-08-02 CERTIFICATE OF INCORPORATION 1988-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303179675 0213600 1999-12-09 1305 18TH STREET, NIAGARA FALLS, NY, 14301
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1999-12-13
Case Closed 2000-01-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-17
Abatement Due Date 2000-01-19
Nr Instances 1
Nr Exposed 39
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 1999-12-17
Abatement Due Date 2000-01-19
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-12-17
Abatement Due Date 2000-01-19
Nr Instances 1
Nr Exposed 39
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State