Search icon

J. W. CRISWELL, INC.

Company Details

Name: J. W. CRISWELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1988 (37 years ago)
Date of dissolution: 13 Aug 1991
Entity Number: 1237223
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 763 CAYUGA ST, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. W. CRISWELL, INC. DOS Process Agent 763 CAYUGA ST, LEWISTON, NY, United States, 14092

Filings

Filing Number Date Filed Type Effective Date
910813000133 1991-08-13 CERTIFICATE OF DISSOLUTION 1991-08-13
B605384-3 1988-02-23 CERTIFICATE OF INCORPORATION 1988-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10845576 0213600 1980-09-12 250 LINCOLN AVE, Lockport, NY, 14094
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-12
Case Closed 1984-03-10
10845485 0213600 1980-08-26 250 LINCOLN AVE, Lockport, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1980-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1980-08-29
Abatement Due Date 1980-09-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
10840361 0213600 1976-05-05 EAST LAKE ROAD 1 1/2 MILES EAS, Olcott, NY, 14126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-05
Case Closed 1976-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-05-21
Abatement Due Date 1976-05-24
Nr Instances 1
11931854 0235400 1975-10-22 BUTTS ROAD AND ROUTE 31, Albion, NY, 14411
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-10-22
Case Closed 1984-03-10
11931714 0235400 1975-09-16 CORNER OF BUTTS ROAD AND ROUTE, Albion, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-16
Case Closed 1975-11-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1975-10-14
Abatement Due Date 1975-10-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1975-10-14
Abatement Due Date 1975-10-16
Nr Instances 1
11969524 0215800 1974-05-30 MEADOW DRIVE LIBRARY, North Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-05-30
Case Closed 1984-03-10
11969474 0215800 1974-05-07 MEADOW DRIVE LIBRARY, North Tonawanda, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-05-07
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1974-05-17
Abatement Due Date 1974-05-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1974-05-17
Abatement Due Date 1974-05-20
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State