Search icon

JUDNICK, INC.

Company Details

Name: JUDNICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1996 (28 years ago)
Date of dissolution: 14 Jul 2014
Entity Number: 2095653
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1655 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1655 UNION ROAD, WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
140714000255 2014-07-14 CERTIFICATE OF DISSOLUTION 2014-07-14
961224000047 1996-12-24 CERTIFICATE OF INCORPORATION 1996-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106939754 0213600 1999-05-12 OLD THRUWAY MALL WALDEN AVENUE & HARLEM, CHEEKTOWAGA, NY, 14224
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-12
Emphasis N: TRENCH
Case Closed 1999-09-24

Related Activity

Type Referral
Activity Nr 901212381
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-09
Abatement Due Date 1999-06-14
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1999-06-09
Abatement Due Date 1999-06-13
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1999-06-09
Abatement Due Date 1999-06-13
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 C02
Issuance Date 1999-06-09
Abatement Due Date 1999-06-14
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 1999-06-09
Abatement Due Date 1999-06-27
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 1999-06-09
Abatement Due Date 1999-06-14
Current Penalty 4200.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
106863392 0213600 1997-07-10 OLD THRUWAY MALL WALDEN AVENUE & HARLEM, CHEEKTOWAGA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-11-06
Case Closed 1997-12-23

Related Activity

Type Complaint
Activity Nr 76586213
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1997-11-17
Abatement Due Date 1997-11-21
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1997-11-17
Abatement Due Date 1997-11-21
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1997-11-17
Abatement Due Date 1997-11-20
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1997-11-17
Abatement Due Date 1997-12-05
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1997-11-17
Abatement Due Date 1997-11-20
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 01 Apr 2025

Sources: New York Secretary of State