Search icon

NIAGARA AUTO PARTS CORP.

Company Details

Name: NIAGARA AUTO PARTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1975 (50 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 379783
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 708 HERTEL AVE., BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA AUTO PARTS CORP. DOS Process Agent 708 HERTEL AVE., BUFFALO, NY, United States, 14207

Filings

Filing Number Date Filed Type Effective Date
20210209049 2021-02-09 ASSUMED NAME CORP INITIAL FILING 2021-02-09
DP-64787 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A260994-4 1975-09-23 CERTIFICATE OF INCORPORATION 1975-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100650704 0213600 1988-07-18 3105 PINE AVENUE, NIAGARA FALLS, NY, 14301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-18
Case Closed 1988-08-01

Related Activity

Type Complaint
Activity Nr 71859987
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1988-07-19
Abatement Due Date 1988-07-22
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1988-07-19
Abatement Due Date 1988-08-12
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
100650779 0213600 1988-07-18 3105 PINE AVENUE, NIAGARA FALLS, NY, 14301
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-07-18
Case Closed 1988-08-15

Related Activity

Type Complaint
Activity Nr 71859987
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-07-20
Abatement Due Date 1988-08-15
Current Penalty 145.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1988-07-20
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1988-07-20
Abatement Due Date 1988-07-26
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 II
Issuance Date 1988-07-20
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1988-07-20
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100026 C01 IV
Issuance Date 1988-07-20
Abatement Due Date 1988-08-01
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State