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)
1994-07-01 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-07-01 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, 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
950320000146 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
940701000464 1994-07-01 APPLICATION OF AUTHORITY 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301006193 0213600 1999-03-25 S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-03-26
Case Closed 1999-05-14

Related Activity

Type Complaint
Activity Nr 201325321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1999-04-14
Abatement Due Date 1999-04-19
Nr Instances 1
Nr Exposed 1
Gravity 01
301005781 0213600 1999-02-25 S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-02-25
Case Closed 1999-03-19

Related Activity

Type Complaint
Activity Nr 201324886
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 II
Issuance Date 1999-03-05
Abatement Due Date 1999-03-15
Nr Instances 1
Nr Exposed 60
Gravity 01
301003463 0213600 1998-09-22 S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-12-04
Case Closed 1998-12-11

Related Activity

Type Complaint
Activity Nr 201323565
Safety Yes
114126261 0213600 1997-12-22 S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-03-16
Case Closed 1998-04-10

Related Activity

Type Referral
Activity Nr 201330503
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-03-18
Abatement Due Date 1998-03-23
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
114126089 0213600 1997-12-08 S 3409 LAKESHORE ROAD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-12-09
Case Closed 1998-02-06

Related Activity

Type Complaint
Activity Nr 76587690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 1997-12-15
Abatement Due Date 1998-01-17
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State