Search icon

VAN CURLER TRUCKING CORP.

Company Details

Name: VAN CURLER TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1950 (75 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 62729
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIDDLETON WILSON BOYLAN & GIANNINY DOS Process Agent 900 MIDTOWN TOWER, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1974-05-23 1980-09-24 Address 44 EXCHANGE ST., SUITE #500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1968-07-17 1974-05-23 Address 45 EXCHANGE ST., 429 TIMES SQUARE BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1950-06-08 1968-07-17 Address 2 SCHUYLER ST., SCOTIA, NY, USA (Type of address: Service of Process)
1950-03-03 1950-06-08 Address 2 SCHUYLER STREET, SCHENECTADY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1257830 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
B643533-2 1988-05-24 ASSUMED NAME CORP INITIAL FILING 1988-05-24
A700703-2 1980-09-24 CERTIFICATE OF AMENDMENT 1980-09-24
A157909-5 1974-05-23 CERTIFICATE OF AMENDMENT 1974-05-23
694532-3 1968-07-17 CERTIFICATE OF AMENDMENT 1968-07-17
7783-70 1950-06-08 CERTIFICATE OF AMENDMENT 1950-06-08
7711-132 1950-03-03 CERTIFICATE OF INCORPORATION 1950-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
130419 0213600 1984-03-05 142 BOTSFORD PLACE, Buffalo, NY, 14216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-04-04

Related Activity

Type Complaint
Activity Nr 70090501

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100030 A01
Issuance Date 1984-03-08
Abatement Due Date 1984-04-11
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1984-03-08
Abatement Due Date 1984-04-11
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1984-03-08
Abatement Due Date 1984-04-11
Nr Instances 10
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State