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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
RICHARD RUSINIAK | Chief Executive Officer | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, United States, 14218 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114126378 | 0213600 | 1998-01-16 | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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