Search icon

NIAGARA WELDING SERVICE, INC.

Company Details

Name: NIAGARA WELDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1985 (40 years ago)
Entity Number: 1036720
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6412 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6412 S TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D LANTERNIER Chief Executive Officer 6412 S TRANSIT RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6412 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1985-10-31 1992-01-22 Address 4854 MEYER ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931230002670 1993-12-30 BIENNIAL STATEMENT 1993-10-01
930202002214 1993-02-02 BIENNIAL STATEMENT 1992-10-01
920122000554 1992-01-22 CERTIFICATE OF CHANGE 1992-01-22
B283953-4 1985-10-31 CERTIFICATE OF INCORPORATION 1985-10-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-07-14
Type:
Unprog Rel
Address:
2995 HARLEM ROAD, CHEEKTOWAGA, NY, 14224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-22
Type:
Unprog Rel
Address:
JEFFERSON PLAZA, 1100 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-02-14
Type:
Planned
Address:
10 SHERIDAN DRIVE - DUNLOP TIRE CORP. BLDG. #9, BUFFALO, NY, 14240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-09-19
Type:
Unprog Rel
Address:
DUNLOP TIRE & RUBBER CORP., 10 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-27
Type:
Planned
Address:
495 INTERNATIONAL DRIVE, AMHERST, NY, 14221
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State