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 (60 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 Nr Report ID Date Opened Site Address
171454 0215800 1984-03-26 RT I 81 NORTHERN LIGHTS, Mattydale, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-03
Case Closed 1984-05-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1984-04-12
Abatement Due Date 1984-04-15
Nr Instances 1
Nr Exposed 2
12042040 0215800 1983-06-08 RTE 81 LIVERPOOL INTERSECTION, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1983-06-20
Abatement Due Date 1983-06-09
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1983-06-20
Abatement Due Date 1983-06-24
Nr Instances 1
12040887 0215800 1982-12-30 RT 81 NORTH OF HIAWATHA BLVD, Syracuse, NY, 13208
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-12-30
Case Closed 1983-01-04
12057295 0215800 1982-02-18 RT 81 NORTH OF HIAWATHA BLVD, Syracuse, NY, 13208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-18
Case Closed 1982-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1982-02-25
Abatement Due Date 1982-02-28
Nr Instances 1
10717874 0213100 1981-07-21 ROUTE 67, Mechanicville, NY, 12118
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-21
Case Closed 1981-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 1
12049557 0215800 1976-03-10 MILLER BREWERY RT 57, Fulton, NY, 13069
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-03-10
Case Closed 1976-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State