Search icon

W. D. HENRY & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W. D. HENRY & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1967 (58 years ago)
Entity Number: 209415
ZIP code: 14057
County: Erie
Place of Formation: New York
Address: 7189 GOWANDA STATE ROAD, EDEN, NY, United States, 14057
Principal Address: 7189 GOWANDA STATE RD., EDEN, NY, United States, 14057

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7189 GOWANDA STATE ROAD, EDEN, NY, United States, 14057

Chief Executive Officer

Name Role Address
MARK C HENRY Chief Executive Officer 7189 GOWANDA STATE RD., EDEN, NY, United States, 14057

Form 5500 Series

Employer Identification Number (EIN):
160961270
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:

Permits

Number Date End date Type Address
91058 No data No data Mined land permit Located 2,030 feet North of the intersection of Maine Street and Rt 426

History

Start date End date Type Value
1992-11-16 2008-01-04 Address 7159 N. MAIN STREET, EDEN, NY, 14057, 9642, USA (Type of address: Chief Executive Officer)
1992-11-16 2008-01-04 Address 7189 N. MAIN STREET, EDEN, NY, 14057, 9642, USA (Type of address: Principal Executive Office)
1992-11-16 2008-01-04 Address 7189 N. MAIN STREET, EDEN, NY, 14057, 9642, USA (Type of address: Service of Process)
1967-04-25 2016-02-11 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0
1967-04-25 1992-11-16 Address 7159 NORTH GOWANDA, STATE RD., EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160211000819 2016-02-11 CERTIFICATE OF AMENDMENT 2016-02-11
120127000438 2012-01-27 CERTIFICATE OF AMENDMENT 2012-01-27
080104003350 2008-01-04 BIENNIAL STATEMENT 2007-04-01
C248877-2 1997-06-20 ASSUMED NAME CORP INITIAL FILING 1997-06-20
930823002513 1993-08-23 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-31
Type:
Planned
Address:
7189 NORTH GOWANDA STATE ROAD, EDEN, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-12
Type:
Planned
Address:
7189 N GOWANDA STATE RD, EDEN, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-01
Type:
Prog Related
Address:
7159 N GOWANDA STATE RD, Eden, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-07-12
Type:
Prog Related
Address:
7159 W GOWANDA STATE RD, Eden, NY, 14057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-12
Type:
Prog Related
Address:
SESSION RD CAMP & N MAIN ST, Buffalo, NY, 14057
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 648-1828
Add Date:
1991-07-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
8
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DIAZ REYES,
Party Role:
Plaintiff
Party Name:
W. D. HENRY & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State