Search icon

ERIE TRAILER REPAIR, INC.

Company Details

Name: ERIE TRAILER REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1974 (51 years ago)
Date of dissolution: 07 May 1991
Entity Number: 346184
ZIP code: 10019
County: Erie
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1974-06-20 1989-03-22 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C354243-3 2004-10-19 ASSUMED NAME CORP INITIAL FILING 2004-10-19
910507000159 1991-05-07 CERTIFICATE OF MERGER 1991-05-07
B756488-2 1989-03-22 CERTIFICATE OF AMENDMENT 1989-03-22
A163961-3 1974-06-20 CERTIFICATE OF INCORPORATION 1974-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100645969 0213600 1987-07-13 2485 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 1987-07-13
Case Closed 1987-07-13

Related Activity

Type Inspection
Activity Nr 100643022
100643022 0213600 1987-05-05 2485 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-05-11
Case Closed 1987-08-19

Related Activity

Type Complaint
Activity Nr 71674766
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1987-05-18
Abatement Due Date 1987-06-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1987-05-18
Abatement Due Date 1987-07-24
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 8
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1987-05-18
Abatement Due Date 1987-06-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1987-05-18
Abatement Due Date 1987-06-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State