Search icon

NIAGARA TYING SERVICE, INC.

Company Details

Name: NIAGARA TYING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1965 (59 years ago)
Entity Number: 192285
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 176 DINGENS ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT J BARATTO Chief Executive Officer 176 DINGENS ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176 DINGENS ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1993-12-29 1997-10-29 Address 174-176 DINGENS STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-12-29 Address 7560 JEWETT-HOMEWOOD RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1965-11-04 1993-01-06 Address 1850 WILLIAM ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071119003194 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031107002621 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011115002079 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991119002251 1999-11-19 BIENNIAL STATEMENT 1999-11-01
971029002557 1997-10-29 BIENNIAL STATEMENT 1997-11-01
931229002666 1993-12-29 BIENNIAL STATEMENT 1993-11-01
C198898-2 1993-04-15 ASSUMED NAME CORP INITIAL FILING 1993-04-15
930106002228 1993-01-06 BIENNIAL STATEMENT 1992-11-01
524989-8 1965-11-04 CERTIFICATE OF INCORPORATION 1965-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107345613 0213600 1993-08-25 176 DINGENS STREET, BUFFALO, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-08-25
Case Closed 1993-08-25

Related Activity

Type Inspection
Activity Nr 107347007
107347007 0213600 1993-03-29 176 DINGENS STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-29
Case Closed 1993-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 16
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-05-03
Abatement Due Date 1993-06-07
Nr Instances 1
Nr Exposed 16
Gravity 00
2025724 0213600 1985-03-05 1850 WILLIAM ST, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-03-05
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70512033
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-03-08
Abatement Due Date 1985-04-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 6
Nr Exposed 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State