Search icon

BAR TECHNOLOGIES INC.

Company Details

Name: BAR TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1994 (31 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1833732
ZIP code: 44131
County: Erie
Place of Formation: Delaware
Address: 5700 LOMBARDO CENTER DRIVE, SUITE 100, SEVEN HILLS, OH, United States, 44131

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ROBERT B MCKEON Chief Executive Officer VERITAS MANAGEMENT LLC, 660 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5700 LOMBARDO CENTER DRIVE, SUITE 100, SEVEN HILLS, OH, United States, 44131

History

Start date End date Type Value
1996-06-27 1998-07-27 Address 227 FRANKLIN ST SUITE 300, JOHNSTOWN, PA, 15901, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-07-27 Address 227 FRANKLIN ST SUITE 300, JOHNSTOWN, PA, 15901, USA (Type of address: Principal Executive Office)
1996-06-27 1998-07-27 Address 227 FRANKLIN ST SUITE 300, JOHNSTOWN, NY, 15901, USA (Type of address: Service of Process)
1995-03-20 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1996-06-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733274 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
980727002151 1998-07-27 BIENNIAL STATEMENT 1998-07-01
970411000845 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
960627002731 1996-06-27 BIENNIAL STATEMENT 1996-07-01
960119000738 1996-01-19 CERTIFICATE OF AMENDMENT 1996-01-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-25
Type:
Complaint
Address:
S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-02-25
Type:
Complaint
Address:
S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-09-22
Type:
Complaint
Address:
S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-22
Type:
Referral
Address:
S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-08
Type:
Complaint
Address:
S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State