Search icon

LANDIS & GYR POWERS, INC.

Company Details

Name: LANDIS & GYR POWERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1996 (29 years ago)
Date of dissolution: 06 Feb 1997
Entity Number: 2029397
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
970206000058 1997-02-06 CERTIFICATE OF TERMINATION 1997-02-06
960514000102 1996-05-14 APPLICATION OF AUTHORITY 1996-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106942485 0215000 1994-02-14 290 BROADWAY, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-03
Case Closed 1994-04-19

Related Activity

Type Referral
Activity Nr 901763839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1994-03-30
Abatement Due Date 1994-04-04
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
113963987 0213600 1993-10-19 SUNY AT BUFFALO, MICHAEL ROAD, BUFFALO, NY, 14209
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-19
Case Closed 1994-01-07

Related Activity

Type Complaint
Activity Nr 74927526
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01 II
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E02 II
Issuance Date 1993-12-01
Abatement Due Date 1994-01-03
Nr Instances 1
Nr Exposed 2
Gravity 01
109945055 0213600 1991-07-08 UNIVERSITY OF ROCHESTER/SHLEGAL HALL/WILSON BLVD., ROCHESTER, NY, 14627
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-08
Case Closed 1991-07-08

Related Activity

Type Complaint
Activity Nr 73988545
Safety Yes
106887342 0213600 1990-12-20 BELMONT CENTRAL SCHOOL - 24 SOUTH AVENUE, BELMONT, NY, 14813
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-02
Case Closed 1991-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-18
Abatement Due Date 1991-02-07
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-01-18
Abatement Due Date 1991-02-07
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-18
Abatement Due Date 1991-02-07
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State