Name: | OGDEN BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1993 (32 years ago) |
Entity Number: | 1752424 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 299 GILLETT RD, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL POWESKI | Chief Executive Officer | 299 GILLETT RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 GILLETT RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2001-09-21 | Address | 134 S UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2001-09-21 | Address | 134 S UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2001-09-21 | Address | 134 S UNION ST, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
1995-10-02 | 1999-11-09 | Address | 30 SHELDON TERRACE, SPENCERPORT, NY, 14559, 2057, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 1999-11-09 | Address | 30 SHELDON TERRACE, SPENCERPORT, NY, 14559, 2057, USA (Type of address: Principal Executive Office) |
1993-08-26 | 1999-11-09 | Address | 30 SHELDON TERRACE, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911002535 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110819002152 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090805002932 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070829002051 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051110002574 | 2005-11-10 | BIENNIAL STATEMENT | 2005-08-01 |
030728002015 | 2003-07-28 | BIENNIAL STATEMENT | 2003-08-01 |
010921002234 | 2001-09-21 | BIENNIAL STATEMENT | 2001-08-01 |
991109002268 | 1999-11-09 | BIENNIAL STATEMENT | 1999-08-01 |
970812002383 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
951002002435 | 1995-10-02 | BIENNIAL STATEMENT | 1995-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307131763 | 0213600 | 2003-12-19 | 415 MAIN STREET, EAST ROCHESTER, NY, 14445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-02-26 |
Abatement Due Date | 2003-12-19 |
Current Penalty | 240.0 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 2004-02-26 |
Abatement Due Date | 2004-02-19 |
Initial Penalty | 382.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-02-26 |
Abatement Due Date | 2004-03-02 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-02-26 |
Abatement Due Date | 2004-03-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2004-05-19 |
Abatement Due Date | 2004-06-21 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State