Search icon

CLAYTON B. OBERSHEIMER, INC.

Headquarter

Company Details

Name: CLAYTON B. OBERSHEIMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1966 (59 years ago)
Entity Number: 199498
ZIP code: 14004
County: Erie
Place of Formation: New York
Address: 13595 BROADWAY, ALDEN, NY, United States, 14004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL F HOGAN JR Chief Executive Officer 13595 BROADWAY, ALDEN, NY, United States, 14004

DOS Process Agent

Name Role Address
PAUL F HOGAN JR DOS Process Agent 13595 BROADWAY, ALDEN, NY, United States, 14004

Links between entities

Type:
Headquarter of
Company Number:
P09515
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
160914949
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-05 2008-08-26 Address 162 COLGATE AVE, BUFFALO, NY, 14220, 2116, USA (Type of address: Service of Process)
1998-06-05 2008-08-26 Address 162 COLGATE AVE, BUFFALO, NY, 14220, 2116, USA (Type of address: Chief Executive Officer)
1998-06-05 2008-08-26 Address 162 COLGATE AVE, BUFFALO, NY, 14220, 2116, USA (Type of address: Principal Executive Office)
1996-06-19 1998-06-05 Address 162 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1996-06-19 1998-06-05 Address 162 COLGATE AVE, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120822000325 2012-08-22 CERTIFICATE OF AMENDMENT 2012-08-22
110120002801 2011-01-20 BIENNIAL STATEMENT 2010-06-01
080826002354 2008-08-26 BIENNIAL STATEMENT 2008-06-01
060612002254 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040719002235 2004-07-19 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F12PO7300000257589
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2012-06-25
Description:
3 GLASS PANELS; TYPE GL-B7 (FLOOR PANELS)
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
W912DR11P0082
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-21
Total Dollars Obligated:
17616.00
Current Total Value Of Award:
17616.00
Potential Total Value Of Award:
17616.00
Description:
C0920-CONTRACT - REPLACE BROKEN WINDOWS
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS
Procurement Instrument Identifier:
GS02P10PGP0025
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-06-23
Description:
BUILD AND CONSTRUCT ALIMINUM AND GLASS PARTITION WALLS TO MATCH EXISTING
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-14
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-14
Type:
Prog Related
Address:
2600 MAIN STREET, LEWISTON, NY, 14092
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-29
Type:
Prog Related
Address:
BUFFALO-NIAGARA INTERNATIONAL AIRPORT, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-05
Type:
Planned
Address:
3500 GENESEE STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-23
Type:
Planned
Address:
STERLING MEDICAL PARK, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2007-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE HANOVER INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
CLAYTON B. OBERSHEIMER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State