Search icon

E & R WILLIAMS, INC.

Company Details

Name: E & R WILLIAMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1962 (63 years ago)
Entity Number: 148239
ZIP code: 14203
County: Essex
Place of Formation: New York
Address: 785 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E & R WILLIAMS, INC. DOS Process Agent 785 ELLICOTT SQUARE BLDG, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
C315591-2 2002-04-29 ASSUMED NAME CORP INITIAL FILING 2002-04-29
329585 1962-06-07 CERTIFICATE OF INCORPORATION 1962-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100521889 0213600 1987-09-16 174 N. ELLICOTT CREEK ROAD, AMHERST, NY, 14150
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1987-09-16
Case Closed 1987-09-16

Related Activity

Type Inspection
Activity Nr 100664796
100664796 0213600 1987-08-24 174 NORTH ELLICOTT CREEK ROAD, AMHERST, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-08-24
Case Closed 1988-04-25

Related Activity

Type Complaint
Activity Nr 71661680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-31
Abatement Due Date 1987-09-18
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1987-08-31
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1987-08-31
Abatement Due Date 1987-09-04
Nr Instances 2
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1987-08-31
Abatement Due Date 1987-12-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1987-08-31
Abatement Due Date 1987-12-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1987-08-31
Abatement Due Date 1987-09-04
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1987-08-31
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-08-31
Abatement Due Date 1987-09-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-08-31
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-08-31
Abatement Due Date 1987-09-04
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
10842128 0213600 1978-01-24 1209 NIAGARA FALLS BOULEVARD, Amherst, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-24
Emphasis N: TREX
Case Closed 1978-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1978-02-16
Abatement Due Date 1978-02-19
Nr Instances 1
10792901 0213600 1976-06-29 3880 EAST ROBINSON ROAD, Amherst, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1976-09-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1976-07-20
Abatement Due Date 1976-07-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State