Search icon

MOSLER INC.

Company Details

Name: MOSLER INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 01 Nov 1990 (35 years ago)
Date of dissolution: 01 Nov 1990
Entity Number: 1485580
County: Blank
Place of Formation: Delaware

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107344293 0213600 1992-01-22 200 RACE STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-24
Case Closed 1992-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1992-03-04
Abatement Due Date 1992-04-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1992-03-04
Abatement Due Date 1992-04-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 28
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1992-03-04
Abatement Due Date 1992-04-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 28
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1992-03-04
Abatement Due Date 1992-04-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1992-03-04
Abatement Due Date 1992-04-06
Nr Instances 1
Nr Exposed 15
Gravity 01
100952852 0213600 1988-09-27 69 SOUTH MAIN STREET, FRANKLINVILLE, NY, 14737
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-27
Case Closed 1988-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-09-29
Abatement Due Date 1988-10-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D07 IA
Issuance Date 1988-09-29
Abatement Due Date 1988-10-11
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-09-29
Abatement Due Date 1988-10-02
Nr Instances 1
Nr Exposed 3

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9808629 Other Contract Actions 1998-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-12-07
Termination Date 1999-04-08
Section 1332

Parties

Name MOSLER INC.
Role Defendant
Name SIEMENS BUILDING
Role Plaintiff
9400844 Environmental Matters 1994-11-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-18
Termination Date 1994-12-09
Section 1365

Parties

Name ATLANTIC STATES
Role Plaintiff
Name MOSLER INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State