Search icon

GAY SHEET METAL DIES, INC.

Company Details

Name: GAY SHEET METAL DIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1959 (66 years ago)
Entity Number: 122798
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 301 HINMAN AVE, Buffalo, NY, United States, 14216
Principal Address: 301 HINMAN AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2022 160837950 2024-04-15 GAY SHEET METAL DIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2024-04-15
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2021 160837950 2023-04-27 GAY SHEET METAL DIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2023-04-27
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2020 160837950 2022-05-02 GAY SHEET METAL DIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2019 160837950 2021-04-13 GAY SHEET METAL DIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2021-04-13
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2018 160837950 2020-04-21 GAY SHEET METAL DIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2020-04-21
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2017 160837950 2019-05-21 GAY SHEET METAL DIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2016 160837950 2018-05-11 GAY SHEET METAL DIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2018-05-11
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2015 160837950 2017-05-11 GAY SHEET METAL DIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2017-05-11
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2014 160837950 2016-05-23 GAY SHEET METAL DIES, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2016-05-23
Name of individual signing DOLORES DEWEY
GAY SHEET METAL DIES, INC. RETIREMENT PLAN 2014 160837950 2016-05-24 GAY SHEET METAL DIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1963-12-06
Business code 332210
Sponsor’s telephone number 7168770208
Plan sponsor’s address 301 HINMAN AVE, BUFFALO, NY, 142161042

Plan administrator’s name and address

Administrator’s EIN 160837950
Plan administrator’s name GAY SHEET METAL DIES, INC.
Plan administrator’s address 301 HINMAN AVE, BUFFALO, NY, 142161042
Administrator’s telephone number 7168770208

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing DOLORES DEWEY
Role Employer/plan sponsor
Date 2016-05-24
Name of individual signing DOLORES DEWEY

Chief Executive Officer

Name Role Address
DOLORES DEWEY Chief Executive Officer 301 HINMAN AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 HINMAN AVE, Buffalo, NY, United States, 14216

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 301 HINMAN AVE, BUFFALO, NY, 14216, 1093, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 301 HINMAN AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2021-10-12 2023-09-12 Address 301 HINMAN AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2021-10-12 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2021-10-12 2023-09-12 Address 301 HINMAN AVE, BUFFALO, NY, 14216, 1093, USA (Type of address: Chief Executive Officer)
1995-05-23 2021-10-12 Address 301 HINMAN AVE, BUFFALO, NY, 14216, 1093, USA (Type of address: Chief Executive Officer)
1995-05-23 2021-10-12 Address 301 HINMAN AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1959-09-28 1995-05-23 Address 301 HINMAN AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1959-09-28 2021-10-12 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230912001136 2023-09-12 BIENNIAL STATEMENT 2023-09-01
211012000437 2021-10-12 BIENNIAL STATEMENT 2021-10-12
191011002039 2019-10-11 BIENNIAL STATEMENT 2019-09-01
170914002003 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150922002034 2015-09-22 BIENNIAL STATEMENT 2015-09-01
131001002142 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111017002562 2011-10-17 BIENNIAL STATEMENT 2011-09-01
090915002479 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070919002448 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051114002949 2005-11-14 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339204273 0213600 2013-07-18 301 HINMAN AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-07-18
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2013-07-18
114125511 0213600 1998-03-19 301 HINMAN AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-03-25
Emphasis N: PWRPRESS
Case Closed 1998-06-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-04-22
Abatement Due Date 1998-05-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1998-04-22
Abatement Due Date 1998-05-02
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-04-22
Abatement Due Date 1998-05-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 1998-04-22
Abatement Due Date 1998-05-02
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1998-04-22
Abatement Due Date 1998-05-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1998-04-22
Abatement Due Date 1998-05-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1998-04-22
Abatement Due Date 1998-06-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1998-04-22
Abatement Due Date 1998-05-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-04-22
Abatement Due Date 1998-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-04-22
Abatement Due Date 1998-05-28
Nr Instances 1
Nr Exposed 1
Gravity 01
100665751 0213600 1987-04-07 301 HINMAN AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-04-07
Case Closed 1987-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-04-14
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1987-04-14
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-14
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-04-14
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-14
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 7
10815157 0213600 1983-02-01 301 HINMAN AVENUE, Buffalo, NY, 14216
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-01
Case Closed 1983-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State