Search icon

ROGERS STRUCTURAL STEEL COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS STRUCTURAL STEEL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1927 (98 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 6483
ZIP code: 14701
County: Chautauqua
Place of Formation: Pennsylvania
Address: 906 HOTEL JAMESTOWN BLDG, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
ROGERS STRUCTURAL STEEL COMPANY DOS Process Agent 906 HOTEL JAMESTOWN BLDG, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
20200212085 2020-02-12 ASSUMED NAME CORP INITIAL FILING 2020-02-12
DP-1225907 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
F385-48 1927-09-06 APPLICATION OF AUTHORITY 1927-09-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-13
Type:
Planned
Address:
COUNTY RD. 46, HOPEWELL, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-15
Type:
Planned
Address:
WALNUT STREET, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-11
Type:
Planned
Address:
40 LARIVIERE DRIVE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
R I T BOOKSTORE PROJECT, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-03-21
Type:
Planned
Address:
1680 LYEL AVE, Rochester, NY, 14606
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1986-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ROGERS STRUCTURAL STEEL COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State