Search icon

OGDEN BUILDING SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL POWESKI Chief Executive Officer 299 GILLETT RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 299 GILLETT RD, SPENCERPORT, NY, United States, 14559

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307131763 0213600 2003-12-19 415 MAIN STREET, EAST ROCHESTER, NY, 14445
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-06-09

Violation Items

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