Search icon

REECER CHEVROLET, INC.

Company Details

Name: REECER CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1978 (47 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 492189
ZIP code: 14614
County: Erie
Place of Formation: New York
Address: 19 W. MAIN ST., ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTELL HARRIS & CALLERI DOS Process Agent 19 W. MAIN ST., ROCHESTER, NY, United States, 14614

Filings

Filing Number Date Filed Type Effective Date
20140121016 2014-01-21 ASSUMED NAME CORP AMENDMENT 2014-01-21
20131203072 2013-12-03 ASSUMED NAME CORP INITIAL FILING 2013-12-03
DP-100754 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A490670-5 1978-06-01 CERTIFICATE OF INCORPORATION 1978-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10789444 0213600 1979-06-22 2585 MAIN STREET, Buffalo, NY, 14214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-06-22
Case Closed 1979-08-03

Related Activity

Type Complaint
Activity Nr 320203664

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1979-07-12
Abatement Due Date 1979-07-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-07-12
Abatement Due Date 1979-07-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State