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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 806, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
JAMES A. ROGERS | Chief Executive Officer | 127 KEHR STREET, BUFFALO, NY, United States, 14211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1046838 | 0213600 | 1985-05-15 | 127 KEHR STREET, BUFFALO, NY, 14211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10808673 | 0213600 | 1983-02-15 | 127 KEHR ST, Buffalo, NY, 14211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-12-03 |
Case Closed | 1980-12-03 |
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