Search icon

SALERNO PAINT & PAPER, INC.

Company Details

Name: SALERNO PAINT & PAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908131
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 493 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 493 KENNEDY RD, STE 1, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A SALERNO Chief Executive Officer 493 KENNEDY RD, STE 1, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 493 KENNEDY RD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1997-04-02 1999-03-10 Address 71 WESTWOOD RD, LANCASTER, NY, 14086, 9522, USA (Type of address: Chief Executive Officer)
1997-04-02 1999-03-10 Address 71 WESTWOOD RD, LANCASTER, NY, 14086, 9522, USA (Type of address: Principal Executive Office)
1997-04-02 1999-03-10 Address 71 WESTWOOD RD, LANCASTER, NY, 14086, 9522, USA (Type of address: Service of Process)
1995-03-29 1997-04-02 Address 71 WESTWOOD DR., LANCASTER, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030311002163 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010409002115 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990310002300 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970402002874 1997-04-02 BIENNIAL STATEMENT 1997-03-01
950329000311 1995-03-29 CERTIFICATE OF INCORPORATION 1995-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304112840 0213600 2001-01-25 SOUTH PARK AVENUE NEAR QUINBY DRIVE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-26
Emphasis S: CONSTRUCTION
Case Closed 2001-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2001-03-08
Abatement Due Date 2001-01-25
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-08
Abatement Due Date 2001-03-12
Nr Instances 1
Nr Exposed 5
Gravity 01
108950114 0213600 2000-07-18 240-260 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-12-19
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-03-14

Related Activity

Type Referral
Activity Nr 902629583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-12-21
Abatement Due Date 2000-12-27
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2000-12-21
Abatement Due Date 2000-12-26
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-12-21
Abatement Due Date 2001-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2000-12-21
Abatement Due Date 2001-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2000-12-21
Abatement Due Date 2001-01-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State