Search icon

NOG, INCORPORATED

Company Details

Name: NOG, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1932 (93 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 42303
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: BRUCE H RITENBURG JR, 99 WEST 4TH STREET.,PO BOX 162, DUNKIRK, NY, United States, 14048
Principal Address: 99 WEST 4TH STREET, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE H RITENBURG JR Chief Executive Officer 99 WEST 4TH STREET, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRUCE H RITENBURG JR, 99 WEST 4TH STREET.,PO BOX 162, DUNKIRK, NY, United States, 14048

Form 5500 Series

Employer Identification Number (EIN):
160572310
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1958-02-03 1958-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1958-02-03 1958-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 20
1932-03-14 1958-02-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1932-03-14 1993-04-26 Address 99 W.FOURTH ST., DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114338 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20070718021 2007-07-18 ASSUMED NAME CORP INITIAL FILING 2007-07-18
040325002564 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020409002381 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000517002572 2000-05-17 BIENNIAL STATEMENT 2000-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-01-14
Type:
Planned
Address:
99 W 4TH STREET, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State