Search icon

NIAGARA RAINBOW PRODUCTS CORP.

Company Details

Name: NIAGARA RAINBOW PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1973 (52 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 253913
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 5610 GRAUER ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA RAINBOW PRODUCTS CORP. DOS Process Agent 5610 GRAUER ROAD, NIAGARA FALLS, NY, United States, 14305

Filings

Filing Number Date Filed Type Effective Date
C258912-2 1998-04-09 ASSUMED NAME CORP INITIAL FILING 1998-04-09
DP-64796 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A49703-10 1973-02-13 CERTIFICATE OF INCORPORATION 1973-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11974037 0215800 1974-05-08 8025 QUARRY ROAD, Niagara Falls, NY, 14304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-08
Case Closed 1984-03-10
11973831 0215800 1974-03-27 8025 QUARRY ROAD, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-03-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002
Issuance Date 1974-04-10
Abatement Due Date 1974-04-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-04-10
Abatement Due Date 1974-04-19
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1974-04-10
Abatement Due Date 1974-04-19
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-10
Abatement Due Date 1974-04-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B01
Issuance Date 1974-04-10
Abatement Due Date 1974-04-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State