Search icon

CLOVER INDUSTRIES

Company Details

Name: CLOVER INDUSTRIES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 1989 (36 years ago)
Date of dissolution: 23 Jun 1992
Entity Number: 1331977
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Foreign Legal Name: CLOVER HOLDINGS, INC.
Fictitious Name: CLOVER INDUSTRIES
Address: SUITE 1100, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
% SAPERSTON & DAY, P.C., ATTENTION: LAWRENCE J. GALLICK, ESQ. DOS Process Agent SUITE 1100, ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1989-03-07 1989-03-07 Name CLOVER HOLDINGS, INC.
1989-03-07 1989-03-21 Name CLOVER HOLDINGS, INC.
1989-03-07 1992-06-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-03-07 1992-06-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920623000070 1992-06-23 SURRENDER OF AUTHORITY 1992-06-23
B755459-3 1989-03-21 CERTIFICATE OF AMENDMENT 1989-03-21
B749349-5 1989-03-07 APPLICATION OF AUTHORITY 1989-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
800565 0213600 1985-04-19 1276 MILITARY ROAD, BUFFALO, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-04-19
Abatement Due Date 1985-05-23
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State