-
Home Page
›
-
Counties
›
-
Erie
›
-
14226
›
-
J. A. WIERTEL, INC.
Company Details
Name: |
J. A. WIERTEL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Aug 1989 (36 years ago)
|
Entity Number: |
1373861 |
ZIP code: |
14226
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
4975 GLENWOOD DR, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSEPH A WIERTEL
|
Chief Executive Officer
|
4975 GLENWOOD DR, AMHERST, NY, United States, 14226
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4975 GLENWOOD DR, AMHERST, NY, United States, 14226
|
History
Start date |
End date |
Type |
Value |
1989-08-03
|
1997-11-18
|
Address
|
4975 GLENWOOD DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
971118002660
|
1997-11-18
|
BIENNIAL STATEMENT
|
1997-08-01
|
C040540-2
|
1989-08-03
|
CERTIFICATE OF INCORPORATION
|
1989-08-03
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
114088750
|
0213600
|
1995-09-18
|
8010 TRANSIT ROAD, TRANSIT SQUARE, AMHERST, NY, 14221
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-02-22
|
Case Closed |
1996-06-20
|
Related Activity
Type |
Accident |
Activity Nr |
360858401 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
1996-02-26 |
Abatement Due Date |
1996-02-29 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State