Search icon

DINAIRE LLC

Company Details

Name: DINAIRE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 10 Apr 2006
Entity Number: 2277998
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER LLP DOS Process Agent 3400 MARINE MIDLAND CENTER, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
060410000160 2006-04-10 ARTICLES OF DISSOLUTION 2006-04-10
020822002060 2002-08-22 BIENNIAL STATEMENT 2002-07-01
000927002392 2000-09-27 BIENNIAL STATEMENT 2000-07-01
980922000104 1998-09-22 AFFIDAVIT OF PUBLICATION 1998-09-22
980922000112 1998-09-22 AFFIDAVIT OF PUBLICATION 1998-09-22
980710000436 1998-07-10 ARTICLES OF ORGANIZATION 1998-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302880802 0213600 1999-08-24 145 GRUNER ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-08-24
302880828 0213600 1999-08-24 145 GRUNER ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Records
Safety/Health Health
Close Conference 1999-08-24
Emphasis N: SSINTARG
Case Closed 1999-08-24
302880851 0213600 1999-08-24 145 GRUNER ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1999-08-24
Emphasis N: SSINTARG, S: AMPUTATIONS
Case Closed 1999-08-24
107350811 0213600 1994-01-12 601 OHIO STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1994-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1994-02-16
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 91
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040004
Issuance Date 1994-02-16
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 91
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040006
Issuance Date 1994-02-16
Abatement Due Date 1994-02-28
Nr Instances 1
Nr Exposed 91
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1994-02-16
Abatement Due Date 1994-03-21
Nr Instances 1
Nr Exposed 1
Gravity 01
107346884 0213600 1993-09-09 145 GRUNER ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-09-09
Case Closed 1993-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500433 Other Contract Actions 2005-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-15
Termination Date 2005-09-30
Section 1391
Status Terminated

Parties

Name ESTES EXPRESS LINES
Role Plaintiff
Name DINAIRE LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State