Search icon

PAUL RIEFLER, INC.

Company Details

Name: PAUL RIEFLER, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1989 (36 years ago)
Date of dissolution: 10 Jan 1989
Entity Number: 1314460
ZIP code: 14203
County: Blank
Place of Formation: Delaware
Address: RICHARD E HEATH ESQ, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
%HODGSON RUSS ANDREWS WOODS DOS Process Agent RICHARD E HEATH ESQ, 1800 ONE M&T PLAZA, BUFFALO, NY, United States, 14203

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862014 0213600 1997-07-24 5485 TRANSIT ROAD, CLARENCE, NY, 14059
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-09-16
Case Closed 1997-12-19

Related Activity

Type Referral
Activity Nr 901472951
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1997-09-25
Abatement Due Date 1997-10-28
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 1997-09-25
Abatement Due Date 1997-11-28
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100180 D06
Issuance Date 1997-09-25
Abatement Due Date 1997-09-30
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100180 G01
Issuance Date 1997-09-25
Abatement Due Date 1997-09-30
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
10839173 0213600 1982-11-17 1 ELMVIEW RAVENWOOD IND PARK, Hamburg, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-19
Case Closed 1982-11-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State