Search icon

FORD PILE DRIVING CORP.

Company Details

Name: FORD PILE DRIVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1964 (61 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 180749
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 4 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORD PILE DRIVING CORP. DOS Process Agent 4 WEBSTER ST., NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1964-10-22 1983-03-31 Address 1325 GREENBRIER LANE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050217045 2005-02-17 ASSUMED NAME CORP INITIAL FILING 2005-02-17
DP-1251348 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
A965446-2 1983-03-31 CERTIFICATE OF AMENDMENT 1983-03-31
460579 1964-10-22 CERTIFICATE OF INCORPORATION 1964-10-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-03-26
Type:
Planned
Address:
RT I 81 NORTHERN LIGHTS, Mattydale, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-08
Type:
Planned
Address:
RTE 81 LIVERPOOL INTERSECTION, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-30
Type:
Accident
Address:
RT 81 NORTH OF HIAWATHA BLVD, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-02-18
Type:
Planned
Address:
RT 81 NORTH OF HIAWATHA BLVD, Syracuse, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-21
Type:
Planned
Address:
ROUTE 67, Mechanicville, NY, 12118
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State