Name: | RUSLANDER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1933 (92 years ago) |
Date of dissolution: | 16 Jan 2007 |
Entity Number: | 44173 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 120 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Principal Address: | 18 LETCHWORTH ST, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 50000
Share Par Value 10
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RUSLANDER & SONS, INC., CONNECTICUT | 0040541 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KAVINOKY & COOK | DOS Process Agent | 120 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
MARSHALL L GLICKMAN | Chief Executive Officer | 18 LETCHWORTH ST, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
1966-12-28 | 1982-11-04 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 10 |
1966-12-28 | 1982-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
1951-08-02 | 1966-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 6000, Par value: 0 |
1951-08-02 | 1993-02-08 | Address | 18 LETCHWORTH ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1933-01-23 | 1951-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1933-01-23 | 1951-08-02 | Address | 18 LETCHWORTH ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070116001083 | 2007-01-16 | CERTIFICATE OF DISSOLUTION | 2007-01-16 |
970314002310 | 1997-03-14 | BIENNIAL STATEMENT | 1997-01-01 |
940331000018 | 1994-03-31 | CERTIFICATE OF AMENDMENT | 1994-03-31 |
940124002336 | 1994-01-24 | BIENNIAL STATEMENT | 1994-01-01 |
930208002394 | 1993-02-08 | BIENNIAL STATEMENT | 1993-01-01 |
C181096-2 | 1991-09-20 | ASSUMED NAME CORP INITIAL FILING | 1991-09-20 |
A917379-4 | 1982-11-04 | CERTIFICATE OF AMENDMENT | 1982-11-04 |
594158-9 | 1966-12-28 | CERTIFICATE OF AMENDMENT | 1966-12-28 |
200469 | 1960-02-08 | CERTIFICATE OF MERGER | 1960-02-08 |
8055-56 | 1951-08-02 | CERTIFICATE OF AMENDMENT | 1951-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106940414 | 0213600 | 1996-09-09 | 2-18 LETCHWORTH STREET, BUFFALO, NY, 14213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 D02 II |
Issuance Date | 1996-09-18 |
Abatement Due Date | 1996-10-21 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100157 G02 |
Issuance Date | 1996-09-18 |
Abatement Due Date | 1996-10-21 |
Current Penalty | 420.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 78 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1996-09-18 |
Abatement Due Date | 1996-10-21 |
Current Penalty | 525.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B05 I |
Issuance Date | 1996-09-18 |
Abatement Due Date | 1996-10-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C06 I |
Issuance Date | 1996-09-18 |
Abatement Due Date | 1996-10-21 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-01-07 |
Case Closed | 1988-02-08 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-02-19 |
Current Penalty | 130.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-01-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1988-01-15 |
Abatement Due Date | 1988-02-03 |
Nr Instances | 1 |
Nr Exposed | 10 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1985-02-13 |
Case Closed | 1985-02-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State