Search icon

ROGERS INDUSTRIAL SPRINGS INC.

Company Details

Name: ROGERS INDUSTRIAL SPRINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1952 (73 years ago)
Date of dissolution: 03 Feb 1995
Entity Number: 83088
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: PO BOX 806, GRAND ISLAND, NY, United States, 14072
Principal Address: 127 KEHR STREET, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 806, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
JAMES A. ROGERS Chief Executive Officer 127 KEHR STREET, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1976-03-10 1993-03-30 Address 127 KEHR ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)
1963-12-05 1976-03-10 Address 135 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1952-01-02 1963-12-05 Address 525 MICHIGAN AVE., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C280767-2 1999-11-04 ASSUMED NAME CORP INITIAL FILING 1999-11-04
950203000414 1995-02-03 CERTIFICATE OF MERGER 1995-02-03
940207002558 1994-02-07 BIENNIAL STATEMENT 1994-01-01
930330003195 1993-03-30 BIENNIAL STATEMENT 1993-01-01
A299283-3 1976-03-10 CERTIFICATE OF AMENDMENT 1976-03-10
408767 1963-12-05 CERTIFICATE OF AMENDMENT 1963-12-05
8146-86 1952-01-02 CERTIFICATE OF INCORPORATION 1952-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1046838 0213600 1985-05-15 127 KEHR STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-05-15
10808673 0213600 1983-02-15 127 KEHR ST, Buffalo, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1983-03-16
Abatement Due Date 1983-03-28
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1983-03-16
Abatement Due Date 1983-02-16
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-02-22
Abatement Due Date 1983-02-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-02-22
Abatement Due Date 1983-02-16
Nr Instances 1
10827772 0213600 1980-12-03 127 KEHR STREET, Buffalo, NY, 14211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-03
Case Closed 1980-12-03
10827061 0213600 1980-03-31 127 KEHR ST, Buffalo, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-31
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320208606

Date of last update: 19 Mar 2025

Sources: New York Secretary of State