Name: | RIDGE ROAD EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1980 (45 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 604895 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5355 JUNCTION RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5355 JUNCTION RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DENIS GALLAGHER | Chief Executive Officer | 5355 JUNCTION RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-26 | 1998-01-16 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-03-05 | 2012-02-22 | Address | 5355 JUNCTION RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1980-01-28 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-28 | 1994-01-26 | Address | 3400 MARINE MIDLAND, CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231000295 | 2012-12-31 | CERTIFICATE OF MERGER | 2012-12-31 |
120222002303 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100126002127 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080110002461 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060203002252 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
031223002429 | 2003-12-23 | BIENNIAL STATEMENT | 2004-01-01 |
020102002185 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000211002481 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980116002115 | 1998-01-16 | BIENNIAL STATEMENT | 1998-01-01 |
940126002330 | 1994-01-26 | BIENNIAL STATEMENT | 1994-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315500116 | 0213600 | 2011-04-27 | NEWFANE GARAGE, 2897 TRANSIT ROAD, NEWFANE, NY, 14108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207404054 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100038 B |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-07-12 |
Current Penalty | 1500.0 |
Initial Penalty | 2295.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-07-12 |
Current Penalty | 1500.0 |
Initial Penalty | 2295.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1978-05-18 |
Case Closed | 1984-03-10 |
Related Activity
Type | Complaint |
Activity Nr | 320198898 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-12-23 |
Case Closed | 1984-03-10 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State