Search icon

PEERLESS ENVIRONMENTAL CONTROL, INC.

Company Details

Name: PEERLESS ENVIRONMENTAL CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1987 (38 years ago)
Date of dissolution: 23 Oct 2007
Entity Number: 1181973
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 612 HERTEL AVE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEERLESS ENVORONMENTAL CONTROL, INC. DOS Process Agent 612 HERTEL AVE, BUFFALO, NY, United States, 14207

Filings

Filing Number Date Filed Type Effective Date
071023000366 2007-10-23 CERTIFICATE OF DISSOLUTION 2007-10-23
B513193-5 1987-06-25 CERTIFICATE OF INCORPORATION 1987-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310434345 0213600 2006-11-01 250 CORTLAND AVENUE, TONAWANDA, NY, 14223
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-11-01
Case Closed 2010-01-22

Related Activity

Type Referral
Activity Nr 201336427
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2007-02-13
Abatement Due Date 2007-02-23
Current Penalty 300.0
Initial Penalty 800.0
Contest Date 2007-03-13
Final Order 2007-07-02
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 2007-02-13
Abatement Due Date 2007-02-23
Contest Date 2007-03-13
Final Order 2007-07-02
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-02-13
Abatement Due Date 2007-02-23
Contest Date 2007-03-13
Final Order 2007-07-02
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-02-13
Abatement Due Date 2007-02-23
Contest Date 2007-03-13
Final Order 2007-07-02
Nr Instances 1
Nr Exposed 7
Gravity 01
308530377 0213600 2005-02-25 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-04-20
Case Closed 2005-12-08

Related Activity

Type Complaint
Activity Nr 204897649
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 F01 II
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2005-05-06
Final Order 2005-09-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 G05 IIB9
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Current Penalty 225.0
Initial Penalty 225.0
Contest Date 2005-05-06
Final Order 2005-09-07
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 F01 II
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Current Penalty 487.0
Contest Date 2005-05-06
Final Order 2005-09-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 G05 IIB9
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Contest Date 2005-05-06
Final Order 2005-09-07
Nr Instances 3
Nr Exposed 1
Gravity 01
113965685 0213600 1994-03-02 3495 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-03-02
Case Closed 1994-03-02

Related Activity

Type Inspection
Activity Nr 107351975

Date of last update: 16 Mar 2025

Sources: New York Secretary of State