Search icon

343 RIDGE ROAD INC.

Company Details

Name: 343 RIDGE ROAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1977 (48 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 440512
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 411 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
343 RIDGE ROAD INC. DOS Process Agent 411 BRISBANE BLDG., BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
20150106031 2015-01-06 ASSUMED NAME CORP INITIAL FILING 2015-01-06
DP-1804968 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A412990-7 1977-07-06 CERTIFICATE OF INCORPORATION 1977-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
981639 0213600 1985-04-03 503 SENECA STREET, BUFFALO, NY, 14204
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900521782
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-04-05
Abatement Due Date 1985-04-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1985-04-05
Abatement Due Date 1985-04-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1985-04-05
Abatement Due Date 1985-04-16
Nr Instances 3
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1985-04-05
Abatement Due Date 1985-04-23
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1985-04-05
Abatement Due Date 1985-04-23
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State