Search icon

CERULLO MOTORS, INC.

Company Details

Name: CERULLO MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1954 (70 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 95690
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4955 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CERULLO MOTORS, INC. DOS Process Agent 4955 BROADWAY, DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
DP-835405 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B094399-2 1984-04-25 ASSUMED NAME CORP INITIAL FILING 1984-04-25
8848-22 1954-11-01 CERTIFICATE OF INCORPORATION 1954-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10825164 0213600 1978-02-22 4955 BROADWAY, Depew, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-02-22
Case Closed 1978-03-24

Related Activity

Type Complaint
Activity Nr 320197221

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-03-01
Abatement Due Date 1978-03-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1978-03-01
Abatement Due Date 1978-03-04
Nr Instances 3
10792026 0213600 1975-03-12 4955 BROADWAY, Buffalo, NY, 14043
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-03-12
Case Closed 1984-03-10
10834364 0213600 1975-02-28 4955 BROADWAY ROAD, Buffalo, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-02-28
Emphasis N: TARGH
Case Closed 1984-03-10
10791978 0213600 1975-02-11 4955 BROADWAY, Buffalo, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-11
Case Closed 1975-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1975-02-24
Abatement Due Date 1975-02-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100244 A02 VIA0
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 C03
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-02-24
Abatement Due Date 1975-03-07
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State