Search icon

UNIVERSAL TRUCK EQUIPMENT CORP.

Company Details

Name: UNIVERSAL TRUCK EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1979 (45 years ago)
Date of dissolution: 14 Mar 2006
Entity Number: 577641
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 3283 WALDEN AVENUE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3283 WALDEN AVENUE, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
HARRY J FREITAS Chief Executive Officer 3283 WALDEN AVENUE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1979-12-13 1994-01-11 Address 3283 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210510056 2021-05-10 ASSUMED NAME LLC INITIAL FILING 2021-05-10
060314000056 2006-03-14 CERTIFICATE OF DISSOLUTION 2006-03-14
031216002024 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011211002698 2001-12-11 BIENNIAL STATEMENT 2001-12-01
000107002234 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971202002447 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940111002929 1994-01-11 BIENNIAL STATEMENT 1993-12-01
921218002730 1992-12-18 BIENNIAL STATEMENT 1992-12-01
A627685-4 1979-12-13 CERTIFICATE OF INCORPORATION 1979-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109944520 0213600 1992-10-13 3283 WALDEN AVENUE, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-12-08
Case Closed 1993-07-08

Related Activity

Type Complaint
Activity Nr 74762758
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-01-15
Abatement Due Date 1993-01-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-01-14
Abatement Due Date 1993-01-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1993-01-15
Abatement Due Date 1993-01-20
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1993-01-15
Abatement Due Date 1993-01-21
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-01-15
Abatement Due Date 1993-02-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-01-15
Abatement Due Date 1993-02-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State