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
Name | Role | Address |
---|---|---|
ARTHUR E. HILGER | Chief Executive Officer | 519 MILL STREET, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 519 MILL STREET, LOCKPORT, NY, United States, 14094 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114089659 | 0213600 | 1996-02-21 | SAWYER ROAD & PLAZA DRIVE, WHEATFIELD, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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