Search icon

CHEEKTOWAGA TRENCHING CO. INC.

Company Details

Name: CHEEKTOWAGA TRENCHING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1964 (61 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 172943
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 172 MILDRED DR., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEEKTOWAGA TRENCHING CO. INC. DOS Process Agent 172 MILDRED DR., CHEEKTOWAGA, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
DP-649199 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C177918-2 1991-06-05 ASSUMED NAME CORP INITIAL FILING 1991-06-05
415978 1964-01-15 CERTIFICATE OF INCORPORATION 1964-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11923612 0235400 1975-09-03 ROUTE #98 1/2 MILE NORTH OF WA, Wyoming, NY, 14591
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1976-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A
Issuance Date 1975-10-09
Abatement Due Date 1975-10-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1975-10-09
Abatement Due Date 1975-10-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 J01
Issuance Date 1975-10-09
Abatement Due Date 1975-10-14
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1975-10-09
Abatement Due Date 1975-10-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
10792349 0213600 1975-05-23 WEST SAILE DRIVE, Batavia, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-23
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State