Search icon

ROTH CORPORATION

Company Details

Name: ROTH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1983 (42 years ago)
Date of dissolution: 13 Feb 1998
Entity Number: 866951
ZIP code: 14221
County: Niagara
Place of Formation: New York
Principal Address: 4821 WILTON AVENUE, NIAGARA FALLS, NY, United States, 14304
Address: 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD G. LONDON DOS Process Agent 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ERIC ROTH Chief Executive Officer BOX 87, CONCORD, ONTARIO, Canada, L4K-1B2

History

Start date End date Type Value
1983-09-09 1993-06-15 Address 5792 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980213000142 1998-02-13 CERTIFICATE OF DISSOLUTION 1998-02-13
930615002516 1993-06-15 BIENNIAL STATEMENT 1992-09-01
B018812-3 1983-09-09 CERTIFICATE OF INCORPORATION 1983-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17611534 0213600 1986-09-11 4011 CREEK ROAD, YOUNGSTOWN, NY, 14174
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-09-11
Case Closed 1986-11-07

Related Activity

Type Complaint
Activity Nr 71381180
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-09-18
Abatement Due Date 1986-10-22
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1986-09-18
Abatement Due Date 1986-10-22
Nr Instances 1
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State