Search icon

LARRY'S COLLISION, INC.

Company Details

Name: LARRY'S COLLISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1969 (56 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 272787
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 516 RHODE ISLAND ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY'S COLLISION, INC. DOS Process Agent 516 RHODE ISLAND ST, BUFFALO, NY, United States, 14213

Filings

Filing Number Date Filed Type Effective Date
C324618-2 2002-12-04 ASSUMED NAME LLC AMENDMENT 2002-12-04
C281071-2 1999-11-16 ASSUMED NAME LLC INITIAL FILING 1999-11-16
DP-663323 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A237397-2 1975-06-02 ANNULMENT OF DISSOLUTION 1975-06-02
DP-1592 1973-12-15 DISSOLUTION BY PROCLAMATION 1973-12-15
737637-4 1969-02-19 CERTIFICATE OF INCORPORATION 1969-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10787851 0213600 1977-08-19 1460 MILITARY ROAD, Tonawanda, NY, 14217
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-08-19
Case Closed 1984-03-10
10787711 0213600 1977-07-20 666 TIFFT STREET, Buffalo, NY, 14220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1977-08-25

Related Activity

Type Complaint
Activity Nr 320195233

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-28
Abatement Due Date 1977-07-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-28
Abatement Due Date 1977-07-31
Nr Instances 1
10787703 0213600 1977-07-19 1460 MILITARY ROAD, Tonawanda, NY, 14217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-07-19
Case Closed 1977-08-31

Related Activity

Type Complaint
Activity Nr 320195233

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1977-07-27
Abatement Due Date 1977-08-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1977-07-27
Abatement Due Date 1977-08-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-07-27
Abatement Due Date 1977-08-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-07-27
Abatement Due Date 1977-07-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-07-27
Abatement Due Date 1977-08-09
Nr Instances 5

Date of last update: 01 Mar 2025

Sources: New York Secretary of State