Search icon

WILLIAM REGLING, INC.

Company Details

Name: WILLIAM REGLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1976 (49 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 389579
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 550 S TRANSIT ST., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN WATSON & FOX DOS Process Agent 550 S TRANSIT ST., LOCKPORT, NY, United States, 14094

Filings

Filing Number Date Filed Type Effective Date
20070618044 2007-06-18 ASSUMED NAME LLC INITIAL FILING 2007-06-18
DP-1161082 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B681816-2 1988-09-07 ANNULMENT OF DISSOLUTION 1988-09-07
DP-9068 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A287582-4 1976-01-20 CERTIFICATE OF INCORPORATION 1976-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10802718 0213600 1978-07-25 510 MILL STREET, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-25
Case Closed 1984-03-10
10802650 0213600 1978-07-07 510 MILL STREET, Lockport, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1978-08-15

Related Activity

Type Complaint
Activity Nr 320199540

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-07-14
Abatement Due Date 1978-07-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 C01
Issuance Date 1978-07-14
Abatement Due Date 1978-07-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1978-07-14
Abatement Due Date 1978-07-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1978-07-14
Abatement Due Date 1978-07-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State