Search icon

CREWSON BRUNNER, INC.

Company Details

Name: CREWSON BRUNNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1990 (35 years ago)
Entity Number: 1435183
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1800 BROADWAY, BLDG 1D, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CREWSON Chief Executive Officer 1800 BROADWAY, BLDG 1D, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 BROADWAY, BLDG 1D, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
2000-06-13 2006-04-24 Address 1800 BROADWAY, BLDG 3, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2000-06-13 2006-04-24 Address 1800 BROADWAY, BLDG 3, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
2000-06-13 2006-04-24 Address 1800 BROADWAY, BLDG 3, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1990-03-30 2000-06-13 Address 1212 CHEMICAL BANK BLDG., 69 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717002061 2014-07-17 BIENNIAL STATEMENT 2014-03-01
120503002567 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100324002913 2010-03-24 BIENNIAL STATEMENT 2010-03-01
060424002319 2006-04-24 BIENNIAL STATEMENT 2006-03-01
020531002445 2002-05-31 BIENNIAL STATEMENT 2002-03-01
000613002695 2000-06-13 BIENNIAL STATEMENT 2000-03-01
C124534-4 1990-03-30 CERTIFICATE OF INCORPORATION 1990-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114094683 0213600 1995-02-16 1800 BROADWAY, BUFFALO, NY, 14212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-02-23
Case Closed 1995-07-21

Related Activity

Type Complaint
Activity Nr 76585892
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-05-15
Abatement Due Date 1995-05-22
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1995-05-15
Abatement Due Date 1995-06-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-05-15
Abatement Due Date 1995-06-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1995-05-15
Abatement Due Date 1995-05-18
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 1995-05-15
Abatement Due Date 1995-05-18
Nr Instances 4
Nr Exposed 24
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1995-05-15
Abatement Due Date 1995-05-18
Nr Instances 3
Nr Exposed 24
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-05-15
Abatement Due Date 1995-06-16
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 24
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-05-15
Abatement Due Date 1995-06-16
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1995-05-15
Abatement Due Date 1995-06-16
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 24
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-05-15
Abatement Due Date 1995-05-23
Nr Instances 2
Nr Exposed 6
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State