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
Name | Role | Address |
---|---|---|
ALBERT J BARATTO | Chief Executive Officer | 176 DINGENS ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 176 DINGENS ST, BUFFALO, NY, United States, 14206 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107345613 | 0213600 | 1993-08-25 | 176 DINGENS STREET, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 107347007 |
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 |
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