Search icon

FRONTIER MECHANICAL REFRIGERATION, INC.

Company Details

Name: FRONTIER MECHANICAL REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1983 (42 years ago)
Date of dissolution: 19 May 2000
Entity Number: 856173
ZIP code: 14222
County: Erie
Place of Formation: New York
Principal Address: 280 EAST TREEHAVEN ROAD, CHEEKTOWAGA, NY, United States, 14215
Address: 200 SUMMER ST., BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCGEE & GELMAN DOS Process Agent 200 SUMMER ST., BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
PAUL F. STATE Chief Executive Officer 280 EAST TREEHAVEN ROAD, CHEEKTOWAGA, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
000519000629 2000-05-19 CERTIFICATE OF DISSOLUTION 2000-05-19
970702002100 1997-07-02 BIENNIAL STATEMENT 1997-07-01
930823002383 1993-08-23 BIENNIAL STATEMENT 1993-07-01
930608002450 1993-06-08 BIENNIAL STATEMENT 1992-07-01
B002870-3 1983-07-19 CERTIFICATE OF INCORPORATION 1983-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106881550 0213600 1991-12-17 ELMWOOD AVENUE (NEAR HINMAN), BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-19
Case Closed 1992-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1992-02-28
Abatement Due Date 1992-03-02
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102910114 0213600 1991-07-18 TOPS MARKET/GRANT & AMHERST STREETS, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-08-02
Case Closed 1991-08-02

Related Activity

Type Complaint
Activity Nr 73987927
Health Yes
100665868 0213600 1987-04-06 1460 SOUTH PARK AVENUE, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-06
Case Closed 1987-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-04-13
Abatement Due Date 1987-04-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-04-13
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-04-13
Abatement Due Date 1987-04-17
Nr Instances 3
Nr Exposed 3

Date of last update: 28 Feb 2025

Sources: New York Secretary of State