Name: | RIEFLER CONCRETE PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 1997 (28 years ago) |
Entity Number: | 2149968 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 5690 CAMP RD, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5690 CAMP RD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-04 | 1999-06-18 | Address | 700 GUARANTY BLDG 28 CHURCH ST, ATT: WILLIAM E. MATHIAS, ESQ., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050811002683 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
030522002232 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010607002076 | 2001-06-07 | BIENNIAL STATEMENT | 2001-06-01 |
990618002045 | 1999-06-18 | BIENNIAL STATEMENT | 1999-06-01 |
970827000469 | 1997-08-27 | AFFIDAVIT OF PUBLICATION | 1997-08-27 |
970827000464 | 1997-08-27 | AFFIDAVIT OF PUBLICATION | 1997-08-27 |
970707000458 | 1997-07-07 | CERTIFICATE OF AMENDMENT | 1997-07-07 |
970604000531 | 1997-06-04 | ARTICLES OF ORGANIZATION | 1997-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301006854 | 0213600 | 1999-04-30 | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202062634 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 C02 II |
Issuance Date | 1999-07-19 |
Abatement Due Date | 1999-08-21 |
Current Penalty | 575.0 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E01 |
Issuance Date | 1999-07-19 |
Abatement Due Date | 1999-08-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 1999-07-19 |
Abatement Due Date | 1999-07-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1997-05-16 |
Case Closed | 1997-08-19 |
Related Activity
Type | Referral |
Activity Nr | 901340372 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-26 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-26 |
Current Penalty | 2400.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100147 D03 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19100147 D04 I |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100147 C07 I |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-26 |
Current Penalty | 2400.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100303 F |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-07-28 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100146 E06 |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100147 C07 IV |
Issuance Date | 1997-06-23 |
Abatement Due Date | 1997-07-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State