Search icon

CENTURY HOUSEWARES, INC.

Company Details

Name: CENTURY HOUSEWARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1963 (62 years ago)
Entity Number: 155546
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3095 UNION RD., ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
CENTURY HOUSEWARES, INC. DOS Process Agent 3095 UNION RD., ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1970-12-07 1972-12-19 Shares Share type: PAR VALUE, Number of shares: 7100, Par value: 100
1970-12-07 1984-06-04 Address 5225 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1963-03-21 1970-12-07 Address 133 SWAN ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C066008-2 1989-10-17 ASSUMED NAME CORP INITIAL FILING 1989-10-17
B108536-3 1984-06-04 CERTIFICATE OF AMENDMENT 1984-06-04
A35823-5 1972-12-19 CERTIFICATE OF AMENDMENT 1972-12-19
873666-4 1970-12-07 CERTIFICATE OF AMENDMENT 1970-12-07
372081 1963-03-21 CERTIFICATE OF INCORPORATION 1963-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10826568 0213600 1979-08-08 S 5225 SOUTHWESTERN BLVD, Hamburg, NY, 14075
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-08
Case Closed 1984-03-10
10826527 0213600 1979-07-25 S5225 SOUTHWESTERN BLVD, Hamburg, NY, 14075
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-07-25
Case Closed 1984-03-10
10826469 0213600 1979-07-03 S 5225 SOUTHWESTERN BLVD, Hamburg, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1980-04-09

Related Activity

Type Complaint
Activity Nr 320203466

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100036 D01
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 1979-08-15
Final Order 1980-01-15
Nr Instances 5
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100132 A
Issuance Date 1979-07-20
Abatement Due Date 1979-07-31
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1979-08-15
Final Order 1980-01-15
Nr Instances 1
Citation ID 01003
Citaton Type Repeat
Standard Cited 19100176 B
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 1979-08-15
Final Order 1980-01-15
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1979-07-20
Abatement Due Date 1979-08-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-07-20
Abatement Due Date 1979-07-31
Nr Instances 1
Citation ID 02006A
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 02006B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
10789261 0213600 1979-04-10 FAIRMOUNT PLAZA, Lakewood, NY, 14750
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-10
Case Closed 1979-05-07

Related Activity

Type Complaint
Activity Nr 320202591

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1979-04-13
Abatement Due Date 1979-04-24
Nr Instances 1
Related Event Code (REC) Complaint
10812196 0213600 1977-05-24 5220 CAMP RD, Hamburg, NY, 14075
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-05-26
Case Closed 1984-03-10
10817146 0213600 1976-05-04 437 E DELAVAN AVE, Buffalo, NY, 14215
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-05-04
Case Closed 1984-03-10
10817005 0213600 1976-02-27 437 E DELAVAN AVE, Buffalo, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-02-27
Case Closed 1976-05-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-14
Abatement Due Date 1976-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 025074
Issuance Date 1976-04-14
Abatement Due Date 1976-04-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-04-14
Abatement Due Date 1976-04-29
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-04-14
Abatement Due Date 1976-04-29
Current Penalty 115.0
Initial Penalty 115.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100037 G02
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-04-14
Abatement Due Date 1976-04-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
10831170 0213600 1975-11-26 3525 SENECA ST, Orchard Park, NY, 14224
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-11-26
Case Closed 1984-03-10
10786259 0213600 1975-11-06 5225 SOUTHWESTERN BLVD, Hamburg, NY, 14075
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-06
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-20
Abatement Due Date 1975-11-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-20
Abatement Due Date 1975-12-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-20
Abatement Due Date 1975-12-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
10831139 0213600 1975-11-03 3525 SENECA ST, Orchard Park, NY, 14224
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-11-03
Case Closed 1975-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-11-19
Abatement Due Date 1975-11-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-11-19
Abatement Due Date 1975-11-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-19
Abatement Due Date 1975-11-28
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State