Search icon

RIDGE ROAD EXPRESS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5355 JUNCTION RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DENIS GALLAGHER Chief Executive Officer 5355 JUNCTION RD, LOCKPORT, NY, United States, 14094

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315500116 0213600 2011-04-27 NEWFANE GARAGE, 2897 TRANSIT ROAD, NEWFANE, NY, 14108
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-28
Case Closed 2011-07-22

Related Activity

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
10809705 0213600 1978-05-17 5355 JUNCTION ROAD, Lockport, NY, 14094
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
10834190 0213600 1974-12-20 5355 JUNCTION ROAD, Lockport, NY, 14094
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