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

Central Index Key

CIK number Mailing Address Business Address Phone
929340 6301 WATERFORD BLVD, OKLAHOMA CITY, OK, 73118 6301 WATERFORD BLVD, OKLAHOMA CITY, OK, 73118 4058407200

Filings since 1994-12-12

Form type 424B4
File number 033-55369-78
Filing date 1994-12-12

Filings since 1994-12-08

Form type S-3/A
File number 033-55369-78
Filing date 1994-12-08

Filings since 1994-12-05

Form type S-3/A
File number 033-55369-78
Filing date 1994-12-05

Filings since 1994-11-18

Form type S-3/A
File number 033-55369-78
Filing date 1994-11-18

Filings since 1994-10-26

Form type S-3/A
File number 033-55369-78
Filing date 1994-10-26

Filings since 1994-09-02

Form type S-3
File number 033-55369-78
Filing date 1994-09-02

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

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
B482333-2 1987-04-10 CERTIFICATE OF AMENDMENT 1987-04-10
A56695-8 1973-03-14 CERTIFICATE OF INCORPORATION 1973-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100246883 0213600 1985-11-26 652-658 SO. OGDEN STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-11-26
Case Closed 1986-01-16

Related Activity

Type Complaint
Activity Nr 71512123
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-11-29
Abatement Due Date 1986-01-02
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State