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
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100645969 | 0213600 | 1987-07-13 | 2485 MILITARY ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100643022 |
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