Search icon

WILLIAM C. HANDLEY & SONS HEATING & COOLING, INC.

Company Details

Name: WILLIAM C. HANDLEY & SONS HEATING & COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1989 (36 years ago)
Entity Number: 1320070
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 2 MAIN STREET, PO BOX 107, DEPEW, NY, United States, 14043
Principal Address: 143 WEYAND ST, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER HANDLEY Chief Executive Officer 11050 PRATHAM RD., EAST CONCORD, NY, United States, 14055

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MAIN STREET, PO BOX 107, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 143 WEYLAND ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 11050 PRATHAM RD., EAST CONCORD, NY, 14055, USA (Type of address: Chief Executive Officer)
2005-02-23 2023-10-30 Address 143 WEYLAND ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1994-01-28 2023-10-30 Address 2 MAIN STREET, PO BOX 107, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1994-01-28 2005-02-23 Address 73 WHITNEY PLACE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1989-01-25 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-01-25 1994-01-28 Address 2100 EMPIRE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018330 2023-10-30 BIENNIAL STATEMENT 2023-01-01
050223002172 2005-02-23 BIENNIAL STATEMENT 2005-01-01
021230002612 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010201002518 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990125002158 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970218002776 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940128002059 1994-01-28 BIENNIAL STATEMENT 1994-01-01
940113000114 1994-01-13 CERTIFICATE OF AMENDMENT 1994-01-13
B733312-3 1989-01-25 CERTIFICATE OF INCORPORATION 1989-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309778181 0213600 2006-02-10 266 OAK STREET, BUFFALO, NY, 14203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-10
Case Closed 2006-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-02-10
Current Penalty 230.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-02-16
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State