Search icon

SOUTH OGDEN SUPER DUPER, INC.

Company Details

Name: SOUTH OGDEN SUPER DUPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1973 (52 years ago)
Date of dissolution: 09 May 1997
Entity Number: 256294
ZIP code: 10019
County: Erie
Place of Formation: New York
Principal Address: 45 AZALEA DRIVE, CHEEKTOWAGA, NY, United States, 14227
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RONALD WURSTNER Chief Executive Officer 609 DINGENS STREET, BUFFALO, NY, United States, 14206

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000929340
Phone:
4058407200

Latest Filings

Form type:
424B4
File number:
033-55369-78
Filing date:
1994-12-12
File:
Form type:
S-3/A
File number:
033-55369-78
Filing date:
1994-12-08
File:
Form type:
S-3/A
File number:
033-55369-78
Filing date:
1994-12-05
File:
Form type:
S-3/A
File number:
033-55369-78
Filing date:
1994-11-18
File:
Form type:
S-3/A
File number:
033-55369-78
Filing date:
1994-10-26
File:

History

Start date End date Type Value
1993-05-13 1994-05-04 Address 609 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1973-03-14 1987-04-10 Address 45 AZALEA DR., CHEEKTOWAGA, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C283705-1 2000-01-19 ASSUMED NAME CORP INITIAL FILING 2000-01-19
970509000203 1997-05-09 CERTIFICATE OF MERGER 1997-05-09
940504002749 1994-05-04 BIENNIAL STATEMENT 1994-03-01
930513002291 1993-05-13 BIENNIAL STATEMENT 1993-03-01
B691220-3 1988-10-03 CERTIFICATE OF AMENDMENT 1988-10-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-26
Type:
Complaint
Address:
652-658 SO. OGDEN STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State