Search icon

WESTER'S COUNTRY STORE, INC.

Company Details

Name: WESTER'S COUNTRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1993 (32 years ago)
Entity Number: 1758584
ZIP code: 14435
County: Livingston
Place of Formation: New York
Address: 6367 RAILROAD AVENUE, CONESUS, NY, United States, 14435
Principal Address: 6322 RAILROAD AVENUE, CONESUS, NY, United States, 14435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6367 RAILROAD AVENUE, CONESUS, NY, United States, 14435

Chief Executive Officer

Name Role Address
CHARLES J WESTER Chief Executive Officer 6322 RAILROAD AVE, CONESUS, NY, United States, 14435

History

Start date End date Type Value
2009-11-19 2011-10-07 Address 6367 RAILROAD AVENUE, CONESUS, NY, 14435, USA (Type of address: Service of Process)
2009-11-19 2011-10-07 Address 6322 RAILROAD AVENUE, PO BOX 15, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office)
2009-11-19 2011-10-07 Address 6322 RAILROAD AVE, PO BOX 15, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
2001-09-04 2009-11-19 Address 6153 RTE 15, CONESUS, NY, 14435, USA (Type of address: Principal Executive Office)
2001-09-04 2009-11-19 Address 6367 RAILROAD AVE, PO BOX 15, CONESUS, NY, 14435, USA (Type of address: Chief Executive Officer)
1995-10-30 2001-09-04 Address 6367 RAILROAD AVE, CONESUS, NY, 14435, 9501, USA (Type of address: Chief Executive Officer)
1995-10-30 2001-09-04 Address 6367 RAILROAD AVE, CONESUS, NY, 14435, 9501, USA (Type of address: Principal Executive Office)
1993-09-22 2009-11-19 Address 6367 RAILROAD AVENUE, CONESUS, NY, 14435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002022 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111007002018 2011-10-07 BIENNIAL STATEMENT 2011-09-01
091119002795 2009-11-19 BIENNIAL STATEMENT 2009-09-01
071003002744 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051103003359 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030919002124 2003-09-19 BIENNIAL STATEMENT 2003-09-01
010904002189 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991026002190 1999-10-26 BIENNIAL STATEMENT 1999-09-01
970926002468 1997-09-26 BIENNIAL STATEMENT 1997-09-01
951030002136 1995-10-30 BIENNIAL STATEMENT 1995-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340581487 0213600 2015-04-23 6153 SOUTH LIVONIA ROAD, CONESUS, NY, 14435
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-04-23
Case Closed 2017-01-17

Related Activity

Type Complaint
Activity Nr 977570
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100263 L09 I
Issuance Date 2015-07-22
Abatement Due Date 2015-08-06
Current Penalty 1800.0
Initial Penalty 2800.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(l)(9)(i): Protecting devices shall be properly maintained and kept in working order. a) On or about 04/21/15, at Wester's Country Store, located on 6153 South Livonia Road, in Conesus, New York, the automatic safety pilot valve, which provides complete shut-off in the event of pilot failure, was not maintained in operating condition. ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100263 L09 V
Issuance Date 2015-07-22
Abatement Due Date 2015-08-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-25
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.263(l)(9)(v): When fuel was supplied and used at line pressure, safety shutoff valves were not provided in the fuel line leading to the burner: a) On or about 04/21/15, at Wester's Country Store, located on 6153 South Livonia Road, in Conesus, New York, the automatic safety pilot valve, which provides complete shut-off in the event of pilot failure, was removed. ABATEMENT DOCUMENTATION REQUIRED

Date of last update: 15 Mar 2025

Sources: New York Secretary of State