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 (39 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 Nr Report ID Date Opened Site Address
106862303 0213600 1997-07-14 2995 HARLEM ROAD, CHEEKTOWAGA, NY, 14224
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-14
Case Closed 1997-07-14

Related Activity

Type Complaint
Activity Nr 76586213
107348542 0213600 1993-06-22 JEFFERSON PLAZA, 1100 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-06-22
Case Closed 1996-10-16

Related Activity

Type Referral
Activity Nr 901835488
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-08-02
Abatement Due Date 1993-08-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
109947242 0213600 1992-02-14 10 SHERIDAN DRIVE - DUNLOP TIRE CORP. BLDG. #9, BUFFALO, NY, 14240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-02-14
Case Closed 1992-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1992-04-08
Abatement Due Date 1992-04-14
Current Penalty 550.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
106910003 0213600 1989-09-19 DUNLOP TIRE & RUBBER CORP., 10 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-09-19
Case Closed 1989-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-26
Abatement Due Date 1989-10-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Gravity 05
100862911 0213600 1988-04-27 495 INTERNATIONAL DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-04-29
Abatement Due Date 1988-05-02
Nr Instances 2
Nr Exposed 4
100668276 0213600 1987-10-13 1200 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-10-13
Case Closed 1987-10-30

Related Activity

Type Referral
Activity Nr 900982240
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1987-10-16
Abatement Due Date 1987-10-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-10-16
Abatement Due Date 1987-10-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1987-10-16
Abatement Due Date 1987-10-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-10-16
Abatement Due Date 1987-10-19
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State