-
Home Page
›
-
Counties
›
-
Erie
›
-
14043
›
-
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