Search icon

J. H. EBERT CO. INC.

Company Details

Name: J. H. EBERT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1967 (58 years ago)
Date of dissolution: 09 Jul 2001
Entity Number: 210662
ZIP code: 14255
County: Erie
Place of Formation: New York
Address: 350 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, United States, 14255
Principal Address: 350 GEORGE URBAN BLVD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, United States, 14255

Chief Executive Officer

Name Role Address
THOMAS YAIKO Chief Executive Officer 350 GEORGE URBAN BLVD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1967-05-29 1997-05-15 Address 350 GEORGE URBAN BLVD., CHEEKTOWAGA, NY, 14255, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010709000642 2001-07-09 CERTIFICATE OF DISSOLUTION 2001-07-09
010522002818 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990617002280 1999-06-17 BIENNIAL STATEMENT 1999-05-01
970515002799 1997-05-15 BIENNIAL STATEMENT 1997-05-01
C217529-2 1994-12-05 ASSUMED NAME CORP INITIAL FILING 1994-12-05
000045006123 1993-09-07 BIENNIAL STATEMENT 1993-05-01
921203002320 1992-12-03 BIENNIAL STATEMENT 1992-05-01
621175-4 1967-05-29 CERTIFICATE OF INCORPORATION 1967-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100669902 0213600 1987-10-06 157 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-10-26

Related Activity

Type Referral
Activity Nr 900982232
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-10-13
Abatement Due Date 1987-10-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
10838993 0213600 1982-10-07 303 WEST FIFTH ST, Jamestown, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-15
Case Closed 1982-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 I11
Issuance Date 1982-10-21
Abatement Due Date 1982-10-24
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State