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
Name | Role | Address |
---|---|---|
343 RIDGE ROAD INC. | DOS Process Agent | 411 BRISBANE BLDG., BUFFALO, NY, United States, 14203 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
981639 | 0213600 | 1985-04-03 | 503 SENECA STREET, BUFFALO, NY, 14204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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