Search icon

LEDGE CREEK DEVELOPMENT, INC.

Company Details

Name: LEDGE CREEK DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1994 (31 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 1786405
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 10100 County Rd, Clarence Center, NY, United States, 14032
Principal Address: 10100 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SMALL Chief Executive Officer 10100 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
LEDGE CREEK DEVELOPMENT, INC. DOS Process Agent 10100 County Rd, Clarence Center, NY, United States, 14032

Form 5500 Series

Employer Identification Number (EIN):
161453261
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 10100 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2023-12-08 Address 10100 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-01-04 Address 10100 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240829001996 2024-08-29 CERTIFICATE OF MERGER 2024-08-29
240104004145 2024-01-04 BIENNIAL STATEMENT 2024-01-04
231208000182 2023-12-08 BIENNIAL STATEMENT 2022-01-01
140305002240 2014-03-05 BIENNIAL STATEMENT 2014-01-01
131018002304 2013-10-18 BIENNIAL STATEMENT 2012-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-09
Type:
Complaint
Address:
501 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-13
Type:
Unprog Rel
Address:
UB ELLICOTT COMPLEX - MILLARD FILLMORE CENTER, AMHERST, NY, 14260
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-10-12
Type:
Prog Related
Address:
1346 JEFFERSON AVENUE, BUFFALO, NY, 14208
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-3175
Add Date:
2003-06-24
Operation Classification:
Auth. For Hire
power Units:
47
Drivers:
32
Inspections:
23
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State