Search icon

HFW INDUSTRIES, INCORPORATED

Company Details

Name: HFW INDUSTRIES, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (34 years ago)
Entity Number: 1491059
ZIP code: 14207
County: Erie
Place of Formation: Delaware
Address: 196 PHILADELPHIA STREET, PO BOX 8, BUFFALO, NY, United States, 14207
Principal Address: 196 PHILADELPHIA STREET, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
HFW INDUSTRIES, INCORPORATED DOS Process Agent 196 PHILADELPHIA STREET, PO BOX 8, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
JON H. WATSON Chief Executive Officer 196 PHILADELPHIA STREET, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 196 PHILADELPHIA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-11-01 Address 196 PHILADELPHIA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2024-09-17 2024-11-01 Address 196 PHILADELPHIA STREET, PO BOX 8, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2024-09-17 2024-09-17 Address 196 PHILADELPHIA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-09-17 Address 196 PHILADELPHIA STREET, PO BOX 8, BUFFALO, NY, 14207, 0008, USA (Type of address: Service of Process)
1993-02-03 2024-09-17 Address 196 PHILADELPHIA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1993-02-03 2020-11-05 Address 196 PHILADELPHIA STREET, PO BOX 8, BUFFALO, NY, 14207, 0008, USA (Type of address: Service of Process)
1990-11-27 1993-02-03 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034191 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240917003238 2024-09-17 BIENNIAL STATEMENT 2024-09-17
201105060967 2020-11-05 BIENNIAL STATEMENT 2020-11-01
181102006413 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006164 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006741 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006140 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101108003213 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081028002968 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061103002065 2006-11-03 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314154519 0213600 2010-02-18 196 PHILADELPHIA STREET, BUFFALO, NY, 14207
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2010-02-18
Case Closed 2010-02-22

Related Activity

Type Inspection
Activity Nr 313886301
313886301 0213600 2009-11-10 196 PHILADELPHIA STREET, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-12-15
Case Closed 2010-05-03

Related Activity

Type Complaint
Activity Nr 206238628
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100103 B01 IVF
Issuance Date 2010-01-20
Abatement Due Date 2010-02-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100103 B01 V
Issuance Date 2010-01-20
Abatement Due Date 2010-01-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100103 B02 IID1
Issuance Date 2010-01-20
Abatement Due Date 2010-02-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100103 B02 IID3
Issuance Date 2010-01-20
Abatement Due Date 2010-02-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100103 B02 IID8
Issuance Date 2010-01-20
Abatement Due Date 2010-02-22
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100103 B04
Issuance Date 2010-01-20
Abatement Due Date 2010-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2010-01-20
Abatement Due Date 2010-01-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State