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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 795 SENECA CREEK ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
LAWRENCE R BOLL | Chief Executive Officer | 700 UNION ROAD, WEST SENECA, NY, United States, 14224 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114126758 | 0213600 | 1998-07-30 | 6363 TRANSIT ROAD, LANCASTER, NY, 14086 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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