Search icon

WILLIAM H. RUETER CONSTRUCTION COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM H. RUETER CONSTRUCTION COMPANY, INC. DOS Process Agent 878 JAMES DR., LEWISTON, NY, United States, 14092

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10791317 0213600 1977-09-02 TOWN LINE ROAD AT BELLE AVE, Bemus Point, NY, 14712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-02
Emphasis N: TREX
Case Closed 1978-02-14

Violation Items

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