Name: | OLIVER GEAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1947 (77 years ago) |
Entity Number: | 90298 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1750 MILTON AVE, SYRACUSE, NY, United States, 13209 |
Address: | 75 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
DEAN BURROWS | Chief Executive Officer | 1750 MILTON AVE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
OLIVER GEAR INC. | DOS Process Agent | 75 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2024-04-09 | Address | 1120 NIAGARA STR, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
2017-10-03 | 2024-04-09 | Address | 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2017-10-03 | Address | 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2003-10-08 | 2007-11-01 | Address | 1120 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2003-10-08 | 2007-11-01 | Address | 1120 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2003-10-08 | 2021-01-12 | Address | 1120 NIAGARA STR, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1996-04-16 | 2003-10-08 | Address | 1114-20 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1996-04-16 | 2003-10-08 | Address | 1114-20 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1996-04-16 | 2003-10-08 | Address | 1114-20 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409002427 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
210112060073 | 2021-01-12 | BIENNIAL STATEMENT | 2019-10-01 |
171003006323 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006498 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131011006082 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111021002645 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091015002335 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071101002202 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051212002540 | 2005-12-12 | BIENNIAL STATEMENT | 2005-10-01 |
031008002810 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10814838 | 0213600 | 1982-11-09 | 1120 NIAGARA ST, Buffalo, NY, 14213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1982-11-16 |
Abatement Due Date | 1982-12-20 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-06-25 |
Case Closed | 1981-08-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-07-01 |
Abatement Due Date | 1981-08-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100110 E04 III |
Issuance Date | 1981-07-01 |
Abatement Due Date | 1981-07-20 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1981-07-01 |
Abatement Due Date | 1981-07-20 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100219 C02 I |
Issuance Date | 1981-07-01 |
Abatement Due Date | 1981-08-03 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100219 C04 I |
Issuance Date | 1981-07-01 |
Abatement Due Date | 1981-08-03 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IIIA |
Issuance Date | 1981-07-01 |
Abatement Due Date | 1981-08-03 |
Nr Instances | 1 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-06-09 |
Case Closed | 1981-07-07 |
Related Activity
Type | Accident |
Activity Nr | 350013389 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2295608304 | 2021-01-20 | 0296 | PPS | 1120 Niagara St, Buffalo, NY, 14213-1714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3739217207 | 2020-04-27 | 0248 | PPP | 1750 MILTON AVE, SYRACUSE, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4037267 | Intrastate Non-Hazmat | 2023-03-03 | - | - | 1 | 7 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State