Search icon

SUBSTITUTE PERSONNEL SERVICES, CORP.

Company Details

Name: SUBSTITUTE PERSONNEL SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1971 (54 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 306094
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 222 DELAWARE AVE., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBSTITUTE PERSONNEL SERVICES, CORP. DOS Process Agent 222 DELAWARE AVE., BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
C314232-2 2002-03-28 ASSUMED NAME LLC INITIAL FILING 2002-03-28
DP-874603 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
901731-5 1971-04-15 CERTIFICATE OF INCORPORATION 1971-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1005818 0213600 1984-12-11 1740 ELMWOOD AVE, BUFFALO, NY, 14207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-13
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1984-12-20
Abatement Due Date 1985-01-14
Current Penalty 150.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1984-12-20
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 4
10817229 0213600 1976-06-07 220 DELAWARE AVE, Buffalo, NY, 14202
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-06-07
Case Closed 1976-08-17

Related Activity

Type Accident
Activity Nr 350012308

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-07-27
Abatement Due Date 1976-08-17
Current Penalty 10.0
Initial Penalty 10.0
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-07-27
Abatement Due Date 1976-08-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-07-27
Abatement Due Date 1976-08-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040008
Issuance Date 1976-07-27
Abatement Due Date 1976-08-17
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-07-27
Abatement Due Date 1976-08-17
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 18 Mar 2025

Sources: New York Secretary of State