Search icon

R. SHARPE INDUSTRIES, INC.

Company Details

Name: R. SHARPE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1997 (28 years ago)
Entity Number: 2120770
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1250 STATLER TOWERS, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R SHARPE INDUSTRIES 2019 161519582 2020-01-24 R SHARPE INDUSTRIES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325500
Sponsor’s telephone number 7162831101
Plan sponsor’s address 9333 RIVERSHORE DR, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2020-01-24
Name of individual signing ROBERT SHARPE
Role Employer/plan sponsor
Date 2020-01-24
Name of individual signing ROBERT SHARPE
R SHARPE INDUSTRIES 2018 161519582 2019-06-13 R SHARPE INDUSTRIES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325500
Sponsor’s telephone number 7162831101
Plan sponsor’s address 9333 RIVERSHORE DR, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing ROBERT SHARPE
R SHARPE INDUSTRIES 2017 161519582 2018-06-25 R SHARPE INDUSTRIES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325500
Sponsor’s telephone number 7162831101
Plan sponsor’s address 9333 RIVERSHORE DR, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ROBERT SHARPE
R SHARPE INDUSTRIES 2016 161519582 2017-05-23 R SHARPE INDUSTRIES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325500
Sponsor’s telephone number 7162831101
Plan sponsor’s address 9333 RIVERSHORE DR, NIAGARA FALLS, NY, 14304

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing ROBERT SHARPE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 STATLER TOWERS, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
970307000683 1997-03-07 CERTIFICATE OF INCORPORATION 1997-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304112949 0213600 2001-02-13 650 LAKE STREET, WILSON, NY, 14172
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-13
Case Closed 2002-04-12

Related Activity

Type Complaint
Activity Nr 202829156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 2001-03-20
Abatement Due Date 2001-04-27
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100124 G02
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 10
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 10
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 H01 I
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01005F
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2001-03-20
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 25
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State