Search icon

BURWIN, INC.

Company Details

Name: BURWIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1962 (63 years ago)
Date of dissolution: 19 Apr 2000
Entity Number: 148506
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: 10502 SKINNER HOLLOW ROAD, GOWANDA, NY, United States, 14070
Principal Address: 10543 SKINNER HOLLOW RD, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E BURR Chief Executive Officer 10502 SKINNER HOLLOW RD, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10502 SKINNER HOLLOW ROAD, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
1993-03-11 1998-06-16 Address 10502 SKINNER HOLLOW ROAD, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-03-11 1998-06-16 Address 10543 SKINNER HOLLOW ROAD, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1962-06-18 1993-03-11 Address 55 CAROLINE AVE, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000419000420 2000-04-19 CERTIFICATE OF DISSOLUTION 2000-04-19
980616002392 1998-06-16 BIENNIAL STATEMENT 1998-06-01
930311002779 1993-03-11 BIENNIAL STATEMENT 1992-06-01
C037260-2 1989-07-26 ASSUMED NAME CORP INITIAL FILING 1989-07-26
330979 1962-06-18 CERTIFICATE OF INCORPORATION 1962-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
800748 0213600 1985-04-23 POPAL LANE, BEMUS POINT, NY, 14712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-23
Case Closed 1985-04-23
10845220 0213600 1980-06-18 DOUGLAS ST, Irving, NY, 14081
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-18
Emphasis N: TREX
Case Closed 1981-10-26

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 500.0
Initial Penalty 3840.0
Contest Date 1980-08-15
Final Order 1981-10-25
Nr Instances 1
10844363 0213600 1979-11-23 10366 BENNET RD ROUTE 60, Fredonia, NY, 14063
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-23
Case Closed 1984-03-10
10844264 0213600 1979-10-31 10366 BENNET RD ROUTE 60, Fredonia, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-31
Emphasis N: TREX
Case Closed 1980-01-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1979-11-07
Abatement Due Date 1979-11-10
Nr Instances 1
11934106 0235400 1977-10-05 EAST RIVERSIDE DR & OHIO ST, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-05
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State