Search icon

W. D. HENRY & SONS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2020 160961270 2021-07-23 W.D. HENRY & SONS, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2021-07-23
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2019 160961270 2021-01-25 W.D. HENRY & SONS, INC. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2021-01-22
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2021-01-22
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2018 160961270 2020-01-15 W.D. HENRY & SONS, INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2019-12-27
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2019-12-27
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2017 160961270 2018-08-23 W.D. HENRY & SONS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2018-08-22
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2016 160961270 2017-10-12 W.D. HENRY & SONS, INC. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2015 160961270 2016-12-28 W.D. HENRY & SONS, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2016-12-28
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2016-12-28
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2014 160961270 2015-08-12 W.D. HENRY & SONS, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2015-08-12
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2015-08-12
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2013 160961270 2014-12-30 W.D. HENRY & SONS, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2014-12-29
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2014-12-29
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2012 160961270 2013-10-28 W.D. HENRY & SONS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Signature of

Role Plan administrator
Date 2013-10-16
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2013-10-16
Name of individual signing BETTE HENRY
W.D. HENRY & SONS, INC. PROFIT SHARING PLAN 2011 160961270 2012-11-07 W.D. HENRY & SONS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-01-01
Business code 111210
Sponsor’s telephone number 7166484673
Plan sponsor’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057

Plan administrator’s name and address

Administrator’s EIN 160961270
Plan administrator’s name W.D. HENRY & SONS, INC.
Plan administrator’s address 7189 GOWANDA STATE ROAD, EDEN, NY, 14057
Administrator’s telephone number 7166484673

Signature of

Role Plan administrator
Date 2012-10-31
Name of individual signing BETTE HENRY
Role Employer/plan sponsor
Date 2012-10-31
Name of individual signing BETTE HENRY

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

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
921116002615 1992-11-16 BIENNIAL STATEMENT 1992-04-01
615089-5 1967-04-25 CERTIFICATE OF INCORPORATION 1967-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2020584 0213600 1985-05-31 7189 NORTH GOWANDA STATE ROAD, EDEN, NY, 14057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-31
Case Closed 1985-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1985-06-05
Abatement Due Date 1985-07-08
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1985-06-05
Abatement Due Date 1985-06-08
Nr Instances 1
Nr Exposed 8
1777515 0213600 1984-06-12 7189 N GOWANDA STATE RD, EDEN, NY, 14057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-12
Case Closed 1984-06-12
10815561 0213600 1983-06-01 7159 N GOWANDA STATE RD, Eden, NY, 14057
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1983-06-01
Case Closed 1983-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B07
Issuance Date 1983-06-03
Abatement Due Date 1983-06-15
Nr Instances 1
10814077 0213600 1982-07-12 7159 W GOWANDA STATE RD, Eden, NY, 14057
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-07-12
Case Closed 1982-07-15
10855971 0213600 1981-08-12 SESSION RD CAMP & N MAIN ST, Buffalo, NY, 14057
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1981-08-12
Case Closed 1981-08-12
10824845 0213600 1977-06-29 SISSON HWY & NORTH MAIN ST CAM, Eden, NY, 14057
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1977-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1977-07-05
Abatement Due Date 1977-07-08
Nr Instances 1
10853026 0213600 1975-05-29 SISSON HWY CAMP & NORTH MAIN S, Eden, NY, 14057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-05-29
Case Closed 1975-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 H02
Issuance Date 1975-06-04
Abatement Due Date 1975-06-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 K01
Issuance Date 1975-06-04
Abatement Due Date 1975-06-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1975-06-04
Abatement Due Date 1975-07-03
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 B04
Issuance Date 1975-06-04
Abatement Due Date 1975-07-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100142 A03
Issuance Date 1975-06-04
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100142 B02
Issuance Date 1975-06-04
Abatement Due Date 1975-06-05
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100142 B03
Issuance Date 1975-06-04
Abatement Due Date 1975-07-03
Nr Instances 3

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
452665 Interstate 2025-02-07 1 2023 3 8 Private(Property)
Legal Name W D HENRY & SONS INC
DBA Name -
Physical Address 7189 GOWANDA STATE RD, EDEN, NY, 14057-9641, US
Mailing Address 7189 GOWANDA STATE RD, EDEN, NY, 14057-9641, US
Phone (716) 648-4673
Fax (716) 648-1828
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801017 Fair Labor Standards Act 2018-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-14
Termination Date 2019-10-15
Date Issue Joined 2018-11-15
Section 1801
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State