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
Name | Role | Address |
---|---|---|
LEONARD G. LONDON | DOS Process Agent | 5780 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ERIC ROTH | Chief Executive Officer | BOX 87, CONCORD, ONTARIO, Canada, L4K-1B2 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17611534 | 0213600 | 1986-09-11 | 4011 CREEK ROAD, YOUNGSTOWN, NY, 14174 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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