Search icon

KELLY REINHARDT, INC.

Company Details

Name: KELLY REINHARDT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (31 years ago)
Entity Number: 1768115
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 395 ROYCROFT AVE, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KELLY REINHARDT DOS Process Agent 395 ROYCROFT AVE, SNYDER, NY, United States, 14226

Chief Executive Officer

Name Role Address
KELLY REINHARDT Chief Executive Officer 395 ROYCROFT AVE, SNYDER, NY, United States, 14226

History

Start date End date Type Value
1993-10-29 1995-11-28 Address 395 ROYCROFT AVENUE, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010927002466 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991101002173 1999-11-01 BIENNIAL STATEMENT 1999-10-01
971017002529 1997-10-17 BIENNIAL STATEMENT 1997-10-01
951128002470 1995-11-28 BIENNIAL STATEMENT 1995-10-01
931029000125 1993-10-29 CERTIFICATE OF INCORPORATION 1993-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114094253 0213600 1995-05-03 WINDSOR RIDGE, LANCASTER, NY, 14086
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-05-03
Emphasis L: SINGFAM
Case Closed 1995-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1995-08-01
Abatement Due Date 1995-08-04
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State