Search icon

MICHAEL HUGHES & SONS, INCORPORATED

Company Details

Name: MICHAEL HUGHES & SONS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1986 (38 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 1132215
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 60 GIBSON, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HUGHES & SONS, INCORPORATED DOS Process Agent 60 GIBSON, TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
DP-1251730 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
B437992-4 1986-12-22 CERTIFICATE OF INCORPORATION 1986-12-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884232 0213600 1990-08-21 SUNY AT BUFFALO -AMHERST CAMPUS - FINE ARTS BLDG., AMHERST, NY, 14221
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-08-23
Case Closed 1990-09-13

Related Activity

Type Complaint
Activity Nr 72069016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B02 I
Issuance Date 1990-09-07
Abatement Due Date 1990-09-10
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 08
17612052 0213600 1986-09-25 THRUWAY MALL, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-25
Case Closed 1987-04-02

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1986-10-02
Abatement Due Date 1986-10-07
Current Penalty 100.0
Initial Penalty 480.0
Contest Date 1986-10-16
Final Order 1987-03-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1986-10-02
Abatement Due Date 1986-10-07
Nr Instances 1
Nr Exposed 1
17820804 0213600 1986-02-19 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-02-25
Abatement Due Date 1986-02-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
17818584 0213600 1985-09-30 4400 MAPLE ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-30
Case Closed 1985-10-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-10-03
Abatement Due Date 1985-10-08
Nr Instances 1
Nr Exposed 2
800482 0213600 1985-03-19 EAST VIEW PLAZA 8200 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1985-03-19
129015 0213600 1984-02-09 77 OLEAN RD, East Amherst, NY, 14052
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-13
Case Closed 1984-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-02-17
Abatement Due Date 1984-02-20
Nr Instances 2
11956000 0235400 1980-05-16 100 MILLER ST, Gowanda, NY, 14070
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-16
Case Closed 1980-06-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-05-22
Abatement Due Date 1980-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Nr Instances 1
10795334 0213600 1980-02-14 470 NIAGARA PKWY, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1980-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-02-20
Abatement Due Date 1980-02-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
11951134 0235400 1976-02-23 RTE 77 DARIEN LAKE, Corfu, NY, 14036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-02-27

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-03-12
Abatement Due Date 1976-03-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-12
Abatement Due Date 1976-03-26
Nr Instances 5
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-03-12
Abatement Due Date 1976-03-26
Nr Instances 2

Date of last update: 27 Feb 2025

Sources: New York Secretary of State