Search icon

C. F. SWYERS PRINTING INC.

Headquarter

Company Details

Name: C. F. SWYERS PRINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1967 (58 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1134908
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 115 MINDEN DR., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C. F. SWYERS PRINTING INC., FLORIDA F98000005810 FLORIDA

DOS Process Agent

Name Role Address
C. F. SWYERS PRINTING INC. DOS Process Agent 115 MINDEN DR., ORCHARD PARK, NY, United States, 14127

Filings

Filing Number Date Filed Type Effective Date
DP-1804566 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B305506-2 1985-12-31 ANNULMENT OF DISSOLUTION 1985-12-31
DP-11131 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
631685-3 1967-08-02 CERTIFICATE OF INCORPORATION 1967-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17614389 0213600 1987-06-17 3385 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-09-08
Case Closed 1987-09-08

Related Activity

Type Referral
Activity Nr 900977489
Health Yes
100521574 0213600 1987-05-22 3385 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-05-22
Case Closed 1987-06-24

Related Activity

Type Inspection
Activity Nr 17614496
17614496 0213600 1986-12-12 3385 ORCHARD PARK ROAD, ORCHARD PARK, NY, 14127
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1986-12-12
Case Closed 1987-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-19
Abatement Due Date 1986-12-30
Nr Instances 1
Nr Exposed 16
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1986-12-19
Abatement Due Date 1987-01-13
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1986-12-19
Abatement Due Date 1987-01-13
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-19
Abatement Due Date 1987-02-17
Nr Instances 1
Nr Exposed 3
FTA Inspection NR 100521574
FTA Issuance Date 1987-05-29
FTA Current Penalty 250.0
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 2
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 2
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-19
Abatement Due Date 1987-01-22
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State