Search icon

B & R TRENCHING CO., INC.

Company Details

Name: B & R TRENCHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1966 (59 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 197029
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 795 SENECA CREEK ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 795 SENECA CREEK ROAD, WEST SENECA, NY, United States, 14224

Chief Executive Officer

Name Role Address
LAWRENCE R BOLL Chief Executive Officer 700 UNION ROAD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1966-03-30 1993-05-17 Address 101 LA SALLE AVE., ATHOLSPRINGS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1584641 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980316002230 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940427002389 1994-04-27 BIENNIAL STATEMENT 1994-03-01
C204814-2 1993-11-18 ASSUMED NAME CORP INITIAL FILING 1993-11-18
930517002835 1993-05-17 BIENNIAL STATEMENT 1993-03-01
551161-3 1966-03-30 CERTIFICATE OF INCORPORATION 1966-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126758 0213600 1998-07-30 6363 TRANSIT ROAD, LANCASTER, NY, 14086
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-30
Emphasis N: TRENCH
Case Closed 1998-10-27

Related Activity

Type Referral
Activity Nr 901473223
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1998-08-07
Abatement Due Date 1998-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
17611021 0213600 1986-08-21 386 PERRY STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-22
Case Closed 1986-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-09-10
Abatement Due Date 1986-09-15
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State