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
Name | Role | Address |
---|---|---|
JAMES L BUSSHART | Chief Executive Officer | 2421 CLINTON ST, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2421 CLINTON ST, WEST SENECA, NY, United States, 14224 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303445217 | 0213600 | 2000-04-07 | 2421 CLINTON STREET, WEST SENECA, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303228654 |
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 |
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