Search icon

LUTHRINGER ROOFING & SHEET METAL, INC.

Company Details

Name: LUTHRINGER ROOFING & SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1988 (36 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1309453
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 2604 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2604 SOUTH PARK AVENUE, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
MARY T. LUTHRINGER Chief Executive Officer 4241 REITEN ROAD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
1988-11-29 1993-09-30 Address 2604 SOUTH PARK AVENUE, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1745688 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
021030002277 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001115002553 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981110002386 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961118002176 1996-11-18 BIENNIAL STATEMENT 1996-11-01
941026002009 1994-10-26 BIENNIAL STATEMENT 1993-11-01
930930002772 1993-09-30 BIENNIAL STATEMENT 1992-11-01
B711899-3 1988-11-29 CERTIFICATE OF INCORPORATION 1988-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1780618 0213600 1984-04-18 2416 SENECA ST, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-04-23
Abatement Due Date 1984-04-27
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State