Search icon

HERR MANUFACTURING CO., INC.

Company Details

Name: HERR MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1913 (111 years ago)
Entity Number: 10679
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1108 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Chief Executive Officer

Name Role Address
BRUCE A. MCLEAN Chief Executive Officer 1108 CLINTON STREET, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1108 CLINTON STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2001-11-15 2007-01-18 Address 17 PEARCE AVE., TONAWANDA, NY, 14150, 6711, USA (Type of address: Service of Process)
2001-11-15 2007-01-18 Address 17 PEARCE AVE., TONAWANDA, NY, 14150, 6711, USA (Type of address: Chief Executive Officer)
2001-11-15 2007-01-18 Address 17 PEARCE AVE., TONAWANDA, NY, 14150, 6711, USA (Type of address: Principal Executive Office)
1992-12-03 2001-11-15 Address 17 PEARCE AVENUE, TONAWANDA, NY, 14151, 0255, USA (Type of address: Principal Executive Office)
1992-12-03 2001-11-15 Address 17 PEARCE AVENUE, TONAWANDA, NY, 14151, 0255, USA (Type of address: Chief Executive Officer)
1992-12-03 2001-11-15 Address 17 PEARCE AVENUE, TONAWANDA, NY, 14151, 0255, USA (Type of address: Service of Process)
1978-05-09 1992-12-03 Address 17 PEARCE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1932-01-13 1945-12-10 Shares Share type: CAP, Number of shares: 0, Par value: 125000
1915-05-19 1932-01-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1913-11-10 1978-05-09 Address NO STREET ADDRESS, BUFFALO, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070118002549 2007-01-18 BIENNIAL STATEMENT 2005-11-01
031029002547 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011115002597 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991207002124 1999-12-07 BIENNIAL STATEMENT 1999-11-01
980304002158 1998-03-04 BIENNIAL STATEMENT 1997-11-01
931104003104 1993-11-04 BIENNIAL STATEMENT 1993-11-01
921203002557 1992-12-03 BIENNIAL STATEMENT 1992-11-01
B663298-2 1988-07-15 ASSUMED NAME CORP INITIAL FILING 1988-07-15
A485152-8 1978-05-09 CERTIFICATE OF AMENDMENT 1978-05-09
6534-23 1945-12-10 CERTIFICATE OF AMENDMENT 1945-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107350910 0213600 1994-01-28 17 PEARCE AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-28
Case Closed 1994-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1994-03-02
Abatement Due Date 1994-04-04
Current Penalty 375.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 IID
Issuance Date 1994-03-02
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1994-03-02
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1994-03-02
Abatement Due Date 1994-04-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State