Search icon

RUSLANDER & SONS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RUSLANDER & SONS, INC., CONNECTICUT 0040541 CONNECTICUT

DOS Process Agent

Name Role Address
KAVINOKY & COOK DOS Process Agent 120 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MARSHALL L GLICKMAN Chief Executive Officer 18 LETCHWORTH ST, BUFFALO, NY, United States, 14213

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106940414 0213600 1996-09-09 2-18 LETCHWORTH STREET, BUFFALO, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-09
Case Closed 1996-10-18

Violation Items

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
100805357 0213600 1988-01-07 2-18 LETCHWORTH STREET, BUFFALO, NY, 14213
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
1046135 0213600 1985-02-12 1975 WEHRLE DR, AMHERST, NY, 14221
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