Search icon

RAYFORD ENTERPRISES INC.

Company Details

Name: RAYFORD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1978 (46 years ago)
Date of dissolution: 02 Mar 2015
Entity Number: 523020
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: OSCAR E RAYFORD, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204
Principal Address: MBE, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OSCAR E RAYFORD, 281 EXCHANGE ST #2, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
OSCAR E RAYFORD Chief Executive Officer 281 EXCHANGE STREET, #2, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2006-10-23 2010-11-18 Address OSCAR E RAYFORD, 281 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2006-10-23 2010-11-18 Address 281 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2006-10-23 2010-11-18 Address MBE/DBE/SDB, 281 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office)
2004-12-09 2006-10-23 Address 178 BRECKENRIDGE ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2004-12-09 2006-10-23 Address 178 BRECKENRIDGE ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
2004-12-09 2006-10-23 Address 178 BRECKENRIDGE ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1995-02-22 2004-12-09 Address 38 ARDEN AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1995-02-22 2004-12-09 Address 178 BRECKENRIDGE STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1995-02-22 2004-12-09 Address 178 BRECKENRIDGE STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1978-11-22 1995-02-22 Address 3141 SOUTH PARK AVE, BUFFALO, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160923006 2016-09-23 ASSUMED NAME LLC AMENDMENT 2016-09-23
20150930008 2015-09-30 ASSUMED NAME LLC INITIAL FILING 2015-09-30
150302000006 2015-03-02 CERTIFICATE OF DISSOLUTION 2015-03-02
121213002080 2012-12-13 BIENNIAL STATEMENT 2012-11-01
101118002501 2010-11-18 BIENNIAL STATEMENT 2010-11-01
081113002628 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061023002331 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041209002760 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021031002426 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001031002234 2000-10-31 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964449 0213600 1993-07-27 242 STATE STREET, ROCHESTER, NY, 14601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-11-03
Case Closed 1993-12-22

Related Activity

Type Referral
Activity Nr 901518282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-11-16
Abatement Due Date 1993-11-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-11-16
Abatement Due Date 1993-11-19
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-11-16
Abatement Due Date 1993-11-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1993-11-16
Abatement Due Date 1993-11-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-11-16
Abatement Due Date 1993-11-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-11-16
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 10
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1343723 Intrastate Non-Hazmat 2005-02-11 16000 2004 2 1 Private(Property)
Legal Name RAYFORD ENTERPRISES INC
DBA Name -
Physical Address 178 BRECKENRIDGE STREET, BUFFALO, NY, 14213, US
Mailing Address 178 BRECKENRIDGE STREET, BUFFALO, NY, 14213, US
Phone (716) 854-3331
Fax (716) 854-5610
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State