Search icon

SUPERIOR AUTO WASH, INC.

Company Details

Name: SUPERIOR AUTO WASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1970 (54 years ago)
Date of dissolution: 29 Aug 1985
Entity Number: 298935
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5201 CAMP RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPERIOR AUTO WASH, INC. DOS Process Agent 5201 CAMP RD., HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
C308501-2 2001-10-29 ASSUMED NAME CORP INITIAL FILING 2001-10-29
B262616-7 1985-08-29 CERTIFICATE OF MERGER 1985-08-29
872017-10 1970-11-27 CERTIFICATE OF INCORPORATION 1970-11-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10820298 0213600 1981-06-16 5201 CAMP RD, Hamburg, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-06-16
Case Closed 1981-08-06

Related Activity

Type Complaint
Activity Nr 320215015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1981-07-14
Abatement Due Date 1981-07-13
Initial Penalty 120.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1981-06-25
Abatement Due Date 1981-07-13
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F05 IV
Issuance Date 1981-06-25
Abatement Due Date 1981-07-13
Nr Instances 1
Related Event Code (REC) Complaint
10786564 0213600 1976-03-01 5201 CAMP ROAD, Hamburg, NY, 14075
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-03-01
Case Closed 1984-03-10
10786515 0213600 1976-02-02 5201 CAMP ROAD, Hamburg, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-02
Case Closed 1976-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-02-05
Abatement Due Date 1976-02-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-02-05
Abatement Due Date 1976-02-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-05
Abatement Due Date 1976-02-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State