Search icon

U.S. DRILLING CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of U.S. DRILLING CORP., CONNECTICUT 0278347 CONNECTICUT

DOS Process Agent

Name Role Address
C/O DUKE, HOLZMAN, YAEGER & RADLIN DOS Process Agent 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
STEVEN J PATTISON Chief Executive Officer 70 RANSIER DR, WEST SENECA, NY, United States, 14224

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106863541 0213600 1996-07-29 TOPS MARKET #49, OLD SENECA MALL, WEST SENECA, NY, 14224
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-10-16
Case Closed 1999-09-24

Related Activity

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