Search icon

R. A. BUELL, INC.

Company Details

Name: R. A. BUELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1988 (37 years ago)
Date of dissolution: 12 Feb 1997
Entity Number: 1286621
ZIP code: 32772
County: Monroe
Place of Formation: New York
Address: PO BOX 725, SANFORD, FL, United States, 32772
Principal Address: 6697 COUNTY ROAD #30, HOLCOMB, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 725, SANFORD, FL, United States, 32772

Chief Executive Officer

Name Role Address
ROBERT BUELL Chief Executive Officer PO BOX 725, SANFORD, FL, United States, 32772

History

Start date End date Type Value
1988-08-23 1993-08-11 Address 1992 NINE MILE POINT RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970212000428 1997-02-12 CERTIFICATE OF DISSOLUTION 1997-02-12
930811002266 1993-08-11 BIENNIAL STATEMENT 1992-08-01
B677000-3 1988-08-23 CERTIFICATE OF INCORPORATION 1988-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17745753 0213600 1989-01-03 STONY POINT LANDING, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-03
Case Closed 1989-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-01-09
Abatement Due Date 1989-01-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 10
Gravity 06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State