Search icon

GATEWAY WELDING SERVICES, INC.

Company Details

Name: GATEWAY WELDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1988 (36 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1310566
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
RICHARD RUSINIAK Chief Executive Officer 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
1988-12-02 1995-02-15 Address NO. 1951 HAMBURG TPKE., LACKAWANNA, NY, 14218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1650345 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990301002288 1999-03-01 BIENNIAL STATEMENT 1998-12-01
961231002453 1996-12-31 BIENNIAL STATEMENT 1996-12-01
950215002144 1995-02-15 BIENNIAL STATEMENT 1993-12-01
B713596-4 1988-12-02 CERTIFICATE OF INCORPORATION 1988-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114126378 0213600 1998-01-16 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-01-21
Case Closed 1998-06-18

Related Activity

Type Complaint
Activity Nr 201321171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1998-02-12
Abatement Due Date 1998-03-31
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-02-12
Abatement Due Date 1998-03-17
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State