Search icon

BELRIX INDUSTRIES, INC.

Company Details

Name: BELRIX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1987 (38 years ago)
Entity Number: 1141052
ZIP code: 14219
County: Erie
Place of Formation: Delaware
Address: 3590 JEFFREY BOULEVARD, BUFFALO, NY, United States, 14219
Principal Address: 3590 JEFFREY BLVD, BUFFALO, NY, United States, 14219

Chief Executive Officer

Name Role Address
GAIL A MAURER Chief Executive Officer 3590 JEFFREY BOULEVARD, BUFFALO, NY, United States, 14219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3590 JEFFREY BOULEVARD, BUFFALO, NY, United States, 14219

History

Start date End date Type Value
1994-03-14 2003-02-03 Address 3590 JEFFREY BOULEVARD, BUFFALO, NY, 14219, 2390, USA (Type of address: Principal Executive Office)
1987-02-02 1994-03-14 Address GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190320060285 2019-03-20 BIENNIAL STATEMENT 2019-02-01
170201007716 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130306006059 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110301002919 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202003274 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070220002597 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050328002958 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030203002752 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010223002536 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990210002603 1999-02-10 BIENNIAL STATEMENT 1999-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126402 0213600 1997-09-24 3590 JEFFREY BOULEVARD, BUFFALO, NY, 14219
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-18
Emphasis N: PWRPRESS
Case Closed 1998-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 1998-03-23
Abatement Due Date 1998-04-09
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-03-23
Abatement Due Date 1997-09-24
Current Penalty 134.0
Initial Penalty 191.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-03-23
Abatement Due Date 1998-04-25
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B07 VA
Issuance Date 1998-03-23
Abatement Due Date 1998-04-09
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1998-03-23
Abatement Due Date 1998-03-26
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1998-03-23
Abatement Due Date 1998-03-26
Nr Instances 1
Nr Exposed 1
Gravity 02
100862515 0213600 1988-05-25 227 THORN AVENUE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1988-05-25
Case Closed 1988-05-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State