Search icon

HEIM DRYWALL, INC.

Company Details

Name: HEIM DRYWALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2125686
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 89 AYRAULT DRIVE, AMHERST, NY, United States, 14228
Principal Address: 89 AYRAULT DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH E HEIM Chief Executive Officer 89 AYRAULT DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 AYRAULT DRIVE, AMHERST, NY, United States, 14228

Filings

Filing Number Date Filed Type Effective Date
110321002838 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090302002328 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002103 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050406002472 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030305002141 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010312002356 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990421002006 1999-04-21 BIENNIAL STATEMENT 1999-03-01
970324000202 1997-03-24 CERTIFICATE OF INCORPORATION 1997-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100688 0213600 1992-11-23 2495 KENSINGTON AVENUE, SNYDER, NY, 14226
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-11-23
Case Closed 1993-08-27

Related Activity

Type Referral
Activity Nr 902006659
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-12
Abatement Due Date 1993-02-16
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-01-12
Abatement Due Date 1993-01-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-01-12
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-01-12
Abatement Due Date 1993-02-16
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State