-
Home Page
›
-
Counties
›
-
Erie
›
-
14224
›
-
MOXIE'S RADIATOR, INC.
Company Details
Name: |
MOXIE'S RADIATOR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 May 1993 (32 years ago)
|
Date of dissolution: |
26 Oct 2011 |
Entity Number: |
1725115 |
ZIP code: |
14224
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
645 INDIAN CHURCH ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued
1000
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
645 INDIAN CHURCH ROAD, WEST SENECA, NY, United States, 14224
|
Chief Executive Officer
Name |
Role |
Address |
JOHN HOLOWKA
|
Chief Executive Officer
|
629 HARLEM RD, WEST SENECA, NY, United States, 14224
|
History
Start date |
End date |
Type |
Value |
1995-09-19
|
1999-05-26
|
Address
|
133 HIGHLAND AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
|
1993-05-10
|
1995-09-19
|
Address
|
645 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2052760
|
2011-10-26
|
DISSOLUTION BY PROCLAMATION
|
2011-10-26
|
070521002674
|
2007-05-21
|
BIENNIAL STATEMENT
|
2007-05-01
|
050701002715
|
2005-07-01
|
BIENNIAL STATEMENT
|
2005-05-01
|
030505002854
|
2003-05-05
|
BIENNIAL STATEMENT
|
2003-05-01
|
010507002223
|
2001-05-07
|
BIENNIAL STATEMENT
|
2001-05-01
|
990526002226
|
1999-05-26
|
BIENNIAL STATEMENT
|
1999-05-01
|
970515002161
|
1997-05-15
|
BIENNIAL STATEMENT
|
1997-05-01
|
950919002257
|
1995-09-19
|
BIENNIAL STATEMENT
|
1995-05-01
|
930510000057
|
1993-05-10
|
CERTIFICATE OF INCORPORATION
|
1993-05-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
306334756
|
0213600
|
2003-03-24
|
645 INDIAN CHURCH ROAD, WEST SENECA, NY, 14224
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
2003-05-01
|
Emphasis |
N: LEAD, S: LEAD
|
Case Closed |
2003-06-11
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Other |
Standard Cited |
19100134 C02 I |
Issuance Date |
2003-05-08 |
Abatement Due Date |
2003-06-10 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
01001B |
Citaton Type |
Other |
Standard Cited |
19100134 C02 II |
Issuance Date |
2003-05-08 |
Abatement Due Date |
2003-06-10 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101025 L01 I |
Issuance Date |
2003-05-08 |
Abatement Due Date |
2003-05-19 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
Citation ID |
02002 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
2003-05-08 |
Abatement Due Date |
2003-06-10 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State