Search icon

BLUE OX ROOFING CO., INC.

Company Details

Name: BLUE OX ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1982 (43 years ago)
Date of dissolution: 29 Apr 2008
Entity Number: 758173
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 519 MILL STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR E. HILGER Chief Executive Officer 519 MILL STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 MILL STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-05-03 1998-04-17 Address P.O. BOX 762, LOCKPORT, NY, 14095, 0762, USA (Type of address: Chief Executive Officer)
1993-05-03 1998-04-17 Address 24 CENTER @ MILL STREET, LOCKPORT, NY, 14094, 1410, USA (Type of address: Principal Executive Office)
1993-05-03 1998-04-17 Address P.O. BOX 762, LOCKPORT, NY, 14095, 0762, USA (Type of address: Service of Process)
1982-03-18 1993-05-03 Address 6949 CHESTNUT RIDGE RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429000262 2008-04-29 CERTIFICATE OF DISSOLUTION 2008-04-29
040407002676 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020304002911 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000322002754 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980417002497 1998-04-17 BIENNIAL STATEMENT 1998-03-01
940329002562 1994-03-29 BIENNIAL STATEMENT 1994-03-01
930503003352 1993-05-03 BIENNIAL STATEMENT 1993-03-01
A850910-6 1982-03-18 CERTIFICATE OF INCORPORATION 1982-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114089659 0213600 1996-02-21 SAWYER ROAD & PLAZA DRIVE, WHEATFIELD, NY, 14304
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-02-21
Case Closed 1996-05-02

Related Activity

Type Referral
Activity Nr 902007111
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1996-03-26
Abatement Due Date 1996-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-03-26
Abatement Due Date 1996-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 S01
Issuance Date 1996-03-26
Abatement Due Date 1996-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 S05
Issuance Date 1996-03-26
Abatement Due Date 1996-03-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 A10
Issuance Date 1996-03-26
Abatement Due Date 1996-03-29
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State