Search icon

MR. OIL CHANGE, INC.

Company Details

Name: MR. OIL CHANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1982 (43 years ago)
Entity Number: 766870
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2421 CLINTON ST, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L BUSSHART Chief Executive Officer 2421 CLINTON ST, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2421 CLINTON ST, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1992-12-23 1998-04-08 Address 417 VISTULA AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1992-12-23 1998-04-08 Address 417 VISTULA AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1992-12-23 1998-04-08 Address 5123 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1982-04-29 1992-12-23 Address 3034 ABBOTT RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040415002470 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020322002602 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000418002671 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980408002794 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960425002640 1996-04-25 BIENNIAL STATEMENT 1996-04-01
930706002480 1993-07-06 BIENNIAL STATEMENT 1993-04-01
921223002874 1992-12-23 BIENNIAL STATEMENT 1992-04-01
A863707-6 1982-04-29 CERTIFICATE OF INCORPORATION 1982-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303445217 0213600 2000-04-07 2421 CLINTON STREET, WEST SENECA, NY, 14224
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2000-04-07
Case Closed 2000-04-14

Related Activity

Type Inspection
Activity Nr 303228654
303228654 0213600 2000-01-19 2421 CLINTON STREET, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-01-19
Case Closed 2000-04-14

Related Activity

Type Complaint
Activity Nr 202824553
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2000-01-31
Abatement Due Date 2000-02-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-01-31
Abatement Due Date 2000-03-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-01-31
Abatement Due Date 2000-03-04
Nr Instances 1
Nr Exposed 4
Gravity 01
109943936 0213600 1991-10-18 6126 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-10-18
Case Closed 1992-03-12

Related Activity

Type Referral
Activity Nr 901832360
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-19
Abatement Due Date 1991-11-25
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 1991-11-25
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-11-19
Abatement Due Date 1991-11-22
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 1991-11-25
Final Order 1992-02-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State