-
Home Page
›
-
Counties
›
-
Erie
›
-
14228
›
-
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