Search icon

MASSARO DETROIT DIESEL ALLISON, INC.

Company Details

Name: MASSARO DETROIT DIESEL ALLISON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1976 (49 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 388685
ZIP code: 14150
County: Erie
Place of Formation: Delaware
Address: 260 CREEKSIDE DR., TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 CREEKSIDE DR., TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1979-04-23 1983-06-10 Address 5500 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1976-01-09 1979-04-23 Address P.O. BOX 5070, INTERSTATE ISLAND PARK, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080919040 2008-09-19 ASSUMED NAME LLC INITIAL FILING 2008-09-19
DP-1363041 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
A988926-4 1983-06-10 CERTIFICATE OF AMENDMENT 1983-06-10
A570053-4 1979-04-23 CERTIFICATE OF AMENDMENT 1979-04-23
A285233-4 1976-01-09 APPLICATION OF AUTHORITY 1976-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109876888 0213100 1993-04-22 17 COMMERCIAL ROAD, COLONIE, NY, 12205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-05-03
Case Closed 1995-01-04

Related Activity

Type Complaint
Activity Nr 74351065
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-06-16
Abatement Due Date 1993-07-14
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1993-06-16
Abatement Due Date 1993-07-14
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1993-06-16
Abatement Due Date 1993-07-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 7
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1993-06-16
Abatement Due Date 1993-06-26
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100305 A02 I
Issuance Date 1993-06-16
Abatement Due Date 1993-07-14
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-06-16
Abatement Due Date 1993-07-19
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1993-06-16
Abatement Due Date 1993-07-14
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 10
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1993-06-16
Abatement Due Date 1993-07-14
Nr Instances 10
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-16
Abatement Due Date 1993-08-18
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-16
Abatement Due Date 1993-06-26
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1993-06-16
Abatement Due Date 1993-07-19
Nr Instances 10
Nr Exposed 14
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-06-16
Abatement Due Date 1993-07-26
Nr Instances 1
Nr Exposed 14
Gravity 01
107648305 0213100 1989-04-07 17 COMMERCIAL ROAD, COLONIE, NY, 12212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-05-18
Case Closed 1989-08-16

Related Activity

Type Complaint
Activity Nr 72521826
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 18
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1989-06-12
Abatement Due Date 1989-06-15
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1989-06-12
Abatement Due Date 1989-07-17
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 18
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-12
Abatement Due Date 1989-07-17
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 18
Gravity 04
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-06-12
Abatement Due Date 1989-06-26
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 18
Gravity 04
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1989-06-12
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 18
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-06-12
Abatement Due Date 1989-07-17
Current Penalty 140.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 15
Gravity 04
100807072 0213600 1988-03-14 260 CREEKSIDE DRIVE, TONAWANDA, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-03-17
Case Closed 1988-03-17

Related Activity

Type Inspection
Activity Nr 100669548
100669548 0213600 1988-01-04 260 CREEKSIDE DRIVE, TONAWANDA, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-01-04
Case Closed 1988-03-18

Related Activity

Type Complaint
Activity Nr 71687347
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-01-11
Abatement Due Date 1988-01-15
Nr Instances 3
Nr Exposed 60
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-01-11
Abatement Due Date 1988-02-12
Nr Instances 1
Nr Exposed 42
Related Event Code (REC) Complaint
17817651 0213600 1985-09-03 260 CREEKSIDE DRIVE, AMHERST, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-03
Case Closed 1985-10-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1985-09-09
Abatement Due Date 1985-10-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 95
10815223 0213600 1983-02-24 260 CREEKSIDE DR, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-25
Case Closed 1983-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-03-02
Abatement Due Date 1983-03-05
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1983-03-02
Abatement Due Date 1983-03-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1983-03-02
Abatement Due Date 1983-03-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1983-03-02
Abatement Due Date 1983-04-07
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1983-03-03
Abatement Due Date 1983-04-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-03-03
Abatement Due Date 1983-04-07
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1983-03-03
Abatement Due Date 1983-03-06
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-03-03
Abatement Due Date 1983-03-14
Nr Instances 3
10742765 0213100 1980-09-25 17 COMMERCIAL DRIVE, Colonie, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-25
Case Closed 1981-02-24

Related Activity

Type Referral
Activity Nr 909015075

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1980-09-30
Abatement Due Date 1980-10-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1980-09-30
Abatement Due Date 1980-10-31
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1980-09-30
Abatement Due Date 1980-10-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1980-09-30
Abatement Due Date 1980-10-31
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1980-09-30
Abatement Due Date 1980-10-31
Nr Instances 1
10710549 0213100 1980-08-13 17 COMMERCIAL DRIVE, Colonie, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-18
Case Closed 1980-12-09

Related Activity

Type Complaint
Activity Nr 320180581

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-10-10
Abatement Due Date 1980-10-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1980-10-10
Abatement Due Date 1980-10-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-10-10
Abatement Due Date 1980-10-20
Nr Instances 1
10803112 0213600 1979-10-31 455 CAYUGA ROAD, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-31
Case Closed 1984-03-10
10803096 0213600 1979-10-15 455 CAYUGA ROAD, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1980-05-05

Related Activity

Type Complaint
Activity Nr 320205214

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1979-10-19
Abatement Due Date 1979-10-30
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1979-12-15
Final Order 1980-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-10-19
Abatement Due Date 1979-10-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1979-10-19
Abatement Due Date 1979-10-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State