Search icon

LAFFERTY BROTHERS CORP.

Company Details

Name: LAFFERTY BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2005 (19 years ago)
Date of dissolution: 26 Jun 2012
Entity Number: 3291149
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 13232 GEER ROAD, HOLLAND, NY, United States, 14080
Principal Address: 12666 UEBELHOER ROAD, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13232 GEER ROAD, HOLLAND, NY, United States, 14080

Chief Executive Officer

Name Role Address
TIMOTHY D LEFFERTY (PRESIDENT) Chief Executive Officer 12666 UEBELHOER ROAD, ALDEN, NY, United States, 14004

Filings

Filing Number Date Filed Type Effective Date
120626000204 2012-06-26 CERTIFICATE OF DISSOLUTION 2012-06-26
091214002480 2009-12-14 BIENNIAL STATEMENT 2009-12-01
080129002893 2008-01-29 BIENNIAL STATEMENT 2007-12-01
051209000684 2005-12-09 CERTIFICATE OF INCORPORATION 2005-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311614382 0213600 2007-12-19 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-19
Emphasis L: FALL
Case Closed 2009-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-12-27
Abatement Due Date 2007-12-19
Current Penalty 350.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 155.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 01
310434428 0213600 2006-10-30 TRANSIT ROAD AND DEER CREEK, EAST AMHERST, NY, 14051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Case Closed 2008-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-19
Abatement Due Date 2006-12-22
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-12-19
Abatement Due Date 2006-12-22
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
309845873 0213600 2006-03-20 MAIN STREET AT N. WILLOW STREET, EAST AURORA, NY, 14052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-21
Emphasis L: FALL
Case Closed 2007-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-04-21
Abatement Due Date 2006-03-20
Current Penalty 225.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-04-21
Abatement Due Date 2006-03-20
Current Penalty 225.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260153 H01
Issuance Date 2006-04-21
Abatement Due Date 2006-04-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2006-04-21
Abatement Due Date 2006-04-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2006-04-21
Abatement Due Date 2006-04-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1500613 Intrastate Non-Hazmat 2006-05-12 20000 2005 1 2 Private(Property)
Legal Name LAFFERTY BROTHERS CORP
DBA Name -
Physical Address 12666 VEBELHOER ROAD, ALDEN, NY, 14004, US
Mailing Address 12666 VEBELHOER ROAD, ALDEN, NY, 14004, US
Phone (716) 655-2400
Fax (716) 937-9274
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State