Search icon

PAUL ANTHONY DESIGN, INC.

Company Details

Name: PAUL ANTHONY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448172
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. INGLESE Chief Executive Officer 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4401 WALDEN AVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1996-05-31 2000-06-14 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1992-12-17 2000-06-14 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1992-12-17 2000-06-14 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1990-05-21 1996-05-31 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000614002440 2000-06-14 BIENNIAL STATEMENT 2000-05-01
980508002046 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960531002590 1996-05-31 BIENNIAL STATEMENT 1996-05-01
000042004301 1993-08-18 BIENNIAL STATEMENT 1993-05-01
921217002352 1992-12-17 BIENNIAL STATEMENT 1992-05-01
C143406-6 1990-05-21 CERTIFICATE OF INCORPORATION 1990-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964621 0213600 1993-09-16 4978 BROADWAY, DEPEW, NY, 14043
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1993-09-16
Case Closed 1993-09-16

Related Activity

Type Inspection
Activity Nr 108659673
Type Inspection
Activity Nr 114099757
114099757 0213600 1992-12-16 4978 BROADWAY, DEPEW, NY, 14043
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1992-12-18
Case Closed 1992-12-18

Related Activity

Type Inspection
Activity Nr 108659673
108659673 0213600 1992-07-29 4978 BROADWAY, DEPEW, NY, 14043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-10-02
Case Closed 1994-07-28

Related Activity

Type Complaint
Activity Nr 74998519
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-10-06
Abatement Due Date 1992-11-09
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-09
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-10-06
Abatement Due Date 1992-10-09
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-16
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1992-10-06
Abatement Due Date 1992-10-16
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 H01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-09
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 1992-10-06
Abatement Due Date 1992-10-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100335 A01 I
Issuance Date 1992-10-06
Abatement Due Date 1992-10-29
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100335 B01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-10-06
Abatement Due Date 1992-11-09
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
FTA Inspection NR 114099757
FTA Issuance Date 1993-01-06
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-10-06
Abatement Due Date 1992-11-09
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-10-06
Abatement Due Date 1992-11-09
Current Penalty 225.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-10-06
Abatement Due Date 1992-10-09
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State