Search icon

THE HOLLING PRESS, INC.

Company Details

Name: THE HOLLING PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1924 (101 years ago)
Entity Number: 19879
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 241 MAIN ST, SUITE 100, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
BRIAN MAHER Chief Executive Officer 241 MAIN ST, SUITE 100, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 MAIN ST, SUITE 100, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
1998-07-01 2004-09-15 Address 501 WASHINGTON ST., BUFFALO, NY, 14203, 1799, USA (Type of address: Principal Executive Office)
1998-07-01 2004-09-15 Address 501 WASHINGTON ST., BUFFALO, NY, 14203, 1799, USA (Type of address: Chief Executive Officer)
1998-07-01 2004-09-15 Address 501 WASHINGTON ST., BUFFALO, NY, 14203, 1799, USA (Type of address: Service of Process)
1993-03-30 1998-07-01 Address 501 WASHINGTON STREET, BUFFALO, NY, 14203, 1799, USA (Type of address: Chief Executive Officer)
1993-03-30 1998-07-01 Address 501 WASHINGTON STREET, BUFFALO, NY, 14203, 1799, USA (Type of address: Service of Process)
1993-03-30 1998-07-01 Address 501 WASHINGTON STREET, BUFFALO, NY, 14203, 1799, USA (Type of address: Principal Executive Office)
1935-01-04 1993-03-30 Address 501 WASHINGTON ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040915002735 2004-09-15 BIENNIAL STATEMENT 2004-07-01
020628002011 2002-06-28 BIENNIAL STATEMENT 2002-07-01
000810002506 2000-08-10 BIENNIAL STATEMENT 2000-07-01
980701002589 1998-07-01 BIENNIAL STATEMENT 1998-07-01
000051001704 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930330002948 1993-03-30 BIENNIAL STATEMENT 1992-07-01
B622832-4 1988-04-01 CERTIFICATE OF MERGER 1988-04-01
B192902-2 1985-02-13 ASSUMED NAME CORP INITIAL FILING 1985-02-13
DES28355 1935-01-04 CERTIFICATE OF AMENDMENT 1935-01-04
2405-33 1924-07-30 CERTIFICATE OF INCORPORATION 1924-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1778927 0213600 1984-06-06 501 WASHINGTON ST, BUFFALO, NY, 14203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-06-06
Case Closed 1984-06-06

Related Activity

Type Inspection
Activity Nr 1778828
1778828 0213600 1984-05-04 501 WASHINGTON ST, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-05-04
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 70702808
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1984-05-08
Abatement Due Date 1984-06-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1984-05-08
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1984-05-08
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-05-08
Abatement Due Date 1984-05-15
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1984-05-08
Abatement Due Date 1984-05-15
Nr Instances 3
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1984-05-08
Abatement Due Date 1984-05-15
Nr Instances 1
Nr Exposed 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State