Search icon

HARTWIG CONSTRUCTION, INC.

Company Details

Name: HARTWIG CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1603200
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5549 THOMPSON ROAD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY A. HARTWIG DOS Process Agent 5549 THOMPSON ROAD, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
GREGORY A HARTWIG Chief Executive Officer 5549 THOMPSON ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
1992-01-14 1993-06-25 Address 5549 THOMPSON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116483 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040112002553 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020213002812 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000313002347 2000-03-13 BIENNIAL STATEMENT 2000-01-01
980114002486 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940414002899 1994-04-14 BIENNIAL STATEMENT 1994-01-01
930625002023 1993-06-25 BIENNIAL STATEMENT 1993-01-01
920114000354 1992-01-14 CERTIFICATE OF INCORPORATION 1992-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307097717 0213600 2003-11-25 6408 NASH ROAD, WHEATFIELD, NY, 14120
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-02-05
Emphasis L: FALL
Case Closed 2004-03-18

Related Activity

Type Accident
Activity Nr 101331007

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-02-06
Abatement Due Date 2004-02-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-02-06
Abatement Due Date 2004-02-11
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-02-06
Abatement Due Date 2004-02-11
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
106881030 0213600 1991-12-30 1100 YOUNGS ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-30
Case Closed 1992-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-03-02
Abatement Due Date 1992-03-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1992-03-02
Abatement Due Date 1992-03-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-03-02
Abatement Due Date 1992-03-20
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-03-02
Abatement Due Date 1992-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1992-03-02
Abatement Due Date 1992-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State