Search icon

BUTTERWORTH OLDSMOBILE, INC.

Company Details

Name: BUTTERWORTH OLDSMOBILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1972 (52 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 245790
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5412 RIDGE ROAD W., SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUTTERWORTH OLDSMOBILE, INC. DOS Process Agent 5412 RIDGE ROAD W., SPENCERPORT, NY, United States, 14559

Filings

Filing Number Date Filed Type Effective Date
C286559-2 2000-03-27 ASSUMED NAME CORP INITIAL FILING 2000-03-27
DP-63397 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A25441-3 1972-11-01 CERTIFICATE OF INCORPORATION 1972-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11923026 0235400 1976-05-14 7056 RIDGE ROAD WEST, Spencerport, NY, 14559
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1984-03-10
11931045 0235400 1976-03-16 7056 RIDGE ROAD WEST, Spencerport, NY, 14559
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-03-18
Case Closed 1976-06-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C02 I
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C02 II
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C02 III
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100141 C01 VII
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Serious
Standard Cited 19100024 F
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001B
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001C
Citaton Type Serious
Standard Cited 19100024 I
Issuance Date 1976-04-09
Abatement Due Date 1976-05-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Citation ID 04001
Citaton Type Willful
Standard Cited 19100106 E05 V
Issuance Date 1976-04-09
Abatement Due Date 1976-04-12
Current Penalty 460.0
Initial Penalty 460.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State