Search icon

ENGELHAUPT CO., INC.

Company Details

Name: ENGELHAUPT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1963 (62 years ago)
Date of dissolution: 01 Sep 1999
Entity Number: 159665
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: PO BOX 2210, BUFFALO, NY, United States, 14240
Principal Address: PO BOX 2210, 925 BAILEY AVE, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M DAILEY Chief Executive Officer PO BOX 2210, BUFFALO, NY, United States, 14240

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2210, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
1963-09-03 1995-03-13 Address 925 BAILEY AVE., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141104003 2014-11-04 ASSUMED NAME CORP INITIAL FILING 2014-11-04
990901000124 1999-09-01 CERTIFICATE OF DISSOLUTION 1999-09-01
950313002008 1995-03-13 BIENNIAL STATEMENT 1993-09-01
396294 1963-09-03 CERTIFICATE OF INCORPORATION 1963-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17612573 0213600 1987-04-02 925 BAILEY AVENUE, BUFFALO, NY, 14240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-02
Case Closed 1987-04-02
981399 0213600 1984-11-08 600 RIDGE RD, LACKAWANNA, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-11-27
Abatement Due Date 1984-11-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-11-27
Abatement Due Date 1984-11-30
Nr Instances 1
Nr Exposed 1
10848190 0213600 1982-07-06 1700 ELMWOOD AVE, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-09
Case Closed 1982-07-09
10804201 0213600 1982-02-26 219 BRYANT ST, Buffalo, NY, 14222
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-04-21
Case Closed 1982-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1982-04-23
Abatement Due Date 1982-04-26
Nr Instances 1
10844587 0213600 1980-01-23 460 MAIN ST, Buffalo, NY, 14201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1980-03-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1980-02-11
Abatement Due Date 1980-02-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-02-11
Abatement Due Date 1980-02-14
Nr Instances 1
10792463 0213600 1975-07-08 WEST SAILE DRIVE, Batavia, NY, 14202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-07-08
Case Closed 1984-03-10
10792356 0213600 1975-05-23 WEST SAILE DRIVE, Batavia, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-23
Emphasis N: TREX
Case Closed 1975-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-06-05
Abatement Due Date 1975-06-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-06-05
Abatement Due Date 1975-06-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-05
Abatement Due Date 1975-06-06
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State