Name: | U.S. DRILLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1570168 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202 |
Principal Address: | 70 RANSIER DR, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | U.S. DRILLING CORP., CONNECTICUT | 0278347 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O DUKE, HOLZMAN, YAEGER & RADLIN | DOS Process Agent | 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
STEVEN J PATTISON | Chief Executive Officer | 70 RANSIER DR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2001-08-22 | Address | 11058 WALDEN AVE, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2001-08-22 | Address | 11058 WALDEN AVE, ALDEN, NY, 14004, USA (Type of address: Principal Executive Office) |
1993-04-01 | 1995-05-18 | Address | 8560 MAIN STREET, WILLIAMSVILLE, NY, 14221, 7435, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 1995-05-18 | Address | 8560 MAIN STREET, WILLIAMSVILLE, NY, 14221, 7435, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747398 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030918002650 | 2003-09-18 | BIENNIAL STATEMENT | 2003-08-01 |
010822002540 | 2001-08-22 | BIENNIAL STATEMENT | 2001-08-01 |
990913002060 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970812002012 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950518002120 | 1995-05-18 | BIENNIAL STATEMENT | 1993-08-01 |
930401002338 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
910821000058 | 1991-08-21 | CERTIFICATE OF INCORPORATION | 1991-08-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106863541 | 0213600 | 1996-07-29 | TOPS MARKET #49, OLD SENECA MALL, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901212241 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B01 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-10-22 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-10-22 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-10-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-10-22 |
Current Penalty | 900.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260600 A03 II |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-10-23 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-11-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-11-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-11-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1996-10-18 |
Abatement Due Date | 1996-10-22 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State