Search icon

HOLLER BROTHERS, INC.

Company Details

Name: HOLLER BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1964 (61 years ago)
Entity Number: 178435
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 200 ROOSEVELT AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J HOLLER Chief Executive Officer 6820 BEAR RIDGE RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 ROOSEVELT AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1993-02-09 1996-08-09 Address 6775 BEAR RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-02-09 1996-08-09 Address 200 ROOSEVELT AVE, TONAWANDA, NY, 14051, 0068, USA (Type of address: Principal Executive Office)
1993-02-09 1996-08-09 Address 200 ROOSEVELT AVE, TONAWANDA, NY, 14051, 0068, USA (Type of address: Service of Process)
1964-07-21 1993-02-09 Address 200 ROOSEVELT AVE., TONWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090626002080 2009-06-26 BIENNIAL STATEMENT 2008-07-01
060725002553 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040914002482 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020717002115 2002-07-17 BIENNIAL STATEMENT 2002-07-01
000714002858 2000-07-14 BIENNIAL STATEMENT 2000-07-01
C269985-2 1999-02-05 ASSUMED NAME CORP INITIAL FILING 1999-02-05
980715002565 1998-07-15 BIENNIAL STATEMENT 1998-07-01
960809002038 1996-08-09 BIENNIAL STATEMENT 1996-07-01
000051001378 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930209002903 1993-02-09 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17743865 0213600 1988-11-21 COTTAGES 42 & 43, FLAMINGO COURT, WSDC, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1988-11-21
100806397 0213600 1988-02-19 GREAT ARROW PLAZA, GREAT ARROW AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-19
Case Closed 1988-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1988-02-25
Abatement Due Date 1988-03-02
Nr Instances 1
Nr Exposed 3
100665975 0213600 1987-04-09 4545 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1987-04-15
Abatement Due Date 1987-04-18
Nr Instances 1
Nr Exposed 2
17608985 0213600 1986-08-07 SOUTH PARK AVENUE NEAR LEE STREET, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-07
Case Closed 1986-08-07
17821851 0213600 1986-05-20 RAND BUILDING, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-06-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260150 C01 IV
Issuance Date 1986-05-23
Abatement Due Date 1986-05-29
Current Penalty 60.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
17821513 0213600 1986-05-09 3701 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-09
Case Closed 1986-05-09
17821190 0213600 1986-02-27 CHURCH AND FRANKLIN STREETS, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-27
Case Closed 1986-02-27
800516 0213600 1985-04-10 BUFFALO COLOR CORP 100 LEE STREET, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-04-10
1046341 0213600 1984-11-09 365 MINERAL SPRINGS RD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-09
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Current Penalty 70.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260450 A07
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1984-11-20
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 2
1777135 0213600 1984-05-01 90 TUPPER ST, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-05-08
Abatement Due Date 1984-05-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-05-08
Abatement Due Date 1984-05-14
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-05-08
Abatement Due Date 1984-05-14
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-02
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260150 C01 IV
Issuance Date 1984-03-02
Abatement Due Date 1984-03-05
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-03-02
Abatement Due Date 1984-03-05
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-08-02
Case Closed 1983-08-25

Related Activity

Type Referral
Activity Nr 909017030

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1983-08-17
Abatement Due Date 1983-08-08
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 G
Issuance Date 1983-08-05
Abatement Due Date 1983-08-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1983-08-05
Abatement Due Date 1983-08-08
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-21
Case Closed 1983-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1983-01-27
Abatement Due Date 1983-01-30
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-10
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1983-01-11
Abatement Due Date 1983-01-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1983-01-11
Abatement Due Date 1983-01-14
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-11
Case Closed 1982-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-06-15
Abatement Due Date 1982-06-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1982-03-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-16
Case Closed 1981-11-16
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-05
Case Closed 1981-06-05
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-04-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-31
Case Closed 1980-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-11-05
Abatement Due Date 1980-11-08
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-29
Case Closed 1980-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1980-06-20
Abatement Due Date 1980-06-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-07
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-10-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-02
Case Closed 1976-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260300 A02
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State