Search icon

RUDOLPH FREY, INC.

Company Details

Name: RUDOLPH FREY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1945 (80 years ago)
Date of dissolution: 08 Feb 1995
Entity Number: 55855
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 678 WILLIAM STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 678 WILLIAM STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JOHN G. FREY JR. Chief Executive Officer 678 WILLIAM STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1981-06-29 1981-06-29 Shares Share type: PAR VALUE, Number of shares: 586, Par value: 1000
1981-06-29 1981-06-29 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1981-06-29 1981-06-29 Shares Share type: PAR VALUE, Number of shares: 586, Par value: 10
1948-07-06 1962-12-05 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1945-02-19 1948-07-06 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1945-02-19 1993-05-13 Address 678 WILLIAM ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C271806-2 1999-03-22 ASSUMED NAME CORP INITIAL FILING 1999-03-22
950208000364 1995-02-08 CERTIFICATE OF DISSOLUTION 1995-02-08
930513003153 1993-05-13 BIENNIAL STATEMENT 1993-02-01
A777076-7 1981-06-29 CERTIFICATE OF AMENDMENT 1981-06-29
354725 1962-12-05 CERTIFICATE OF AMENDMENT 1962-12-05
7316-139 1948-07-06 CERTIFICATE OF AMENDMENT 1948-07-06
6386-55 1945-02-19 CERTIFICATE OF INCORPORATION 1945-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107341380 0213600 1990-03-29 678 WILLIAM ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-29
Case Closed 1990-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1990-04-05
Abatement Due Date 1990-04-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 25
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 12
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1990-04-05
Abatement Due Date 1990-05-09
Nr Instances 1
Nr Exposed 1
100914639 0213600 1986-11-28 678 WILLIAM ST., BUFFALO, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1986-12-02
10812881 0213600 1981-10-22 678 WILLIAM STREET, Buffalo, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-10-22
Case Closed 1981-10-22
10802668 0213600 1978-07-12 678 WILLIAM STREET, Buffalo, NY, 14206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-12
Case Closed 1984-03-10
10802601 0213600 1978-06-07 678 WILLIAM STREET, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-07
Case Closed 1978-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1978-06-19
Abatement Due Date 1978-07-10
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-06-19
Abatement Due Date 1978-07-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-06-19
Abatement Due Date 1978-06-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-06-19
Abatement Due Date 1978-07-10
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State