Search icon

CASEY TRUCK SALES, INC.

Company Details

Name: CASEY TRUCK SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1971 (54 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 307908
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 66 BRUNSWICK DR, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 BRUNSWICK DR, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JOHN CASELINUOVO Chief Executive Officer 66 BRUNSWICK DR, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1971-05-17 2018-10-26 Address 120 OAKRIDGE AVE., KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181219000261 2018-12-19 CERTIFICATE OF DISSOLUTION 2018-12-19
181026002031 2018-10-26 BIENNIAL STATEMENT 2017-05-01
C317759-2 2002-06-17 ASSUMED NAME LLC INITIAL FILING 2002-06-17
A65495-3 1973-04-17 CERTIFICATE OF AMENDMENT 1973-04-17
908559-5 1971-05-17 CERTIFICATE OF INCORPORATION 1971-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10796522 0213600 1981-01-05 1055 SENECA ST, Buffalo, NY, 14210
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-05
Case Closed 1981-01-30

Related Activity

Type Complaint
Activity Nr 320212384

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1981-01-08
Abatement Due Date 1981-01-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State