Name: | WILLIAM H. RUETER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1964 (61 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 173919 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 878 JAMES DR., LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM H. RUETER CONSTRUCTION COMPANY, INC. | DOS Process Agent | 878 JAMES DR., LEWISTON, NY, United States, 14092 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C246846-3 | 1997-04-28 | ASSUMED NAME CORP INITIAL FILING | 1997-04-28 |
DP-70383 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
421839 | 1964-02-19 | CERTIFICATE OF INCORPORATION | 1964-02-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10791317 | 0213600 | 1977-09-02 | TOWN LINE ROAD AT BELLE AVE, Bemus Point, NY, 14712 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260051 A01 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19260051 C02 |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1978-01-19 |
Abatement Due Date | 1978-01-22 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State