Search icon

T.L.R. INTERIORS, INC.

Company Details

Name: T.L.R. INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227668
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 5330 MAIN STREET, AMHERST, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5330 MAIN STREET, AMHERST, NY, United States, 14227

Filings

Filing Number Date Filed Type Effective Date
980211000423 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310578232 0213600 2006-12-13 3511 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-13
Case Closed 2007-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-12-29
Abatement Due Date 2006-12-13
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
309308377 0213600 2005-10-21 1144 KENMORE AVENUE, BUFFALO, NY, 14216
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-12-06
Case Closed 2006-02-28

Related Activity

Type Complaint
Activity Nr 204899827
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K04
Issuance Date 2005-12-12
Abatement Due Date 2005-12-22
Current Penalty 260.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
307843342 0213600 2004-06-30 499-501 WASHINGTON STREET, BUFFALO, NY, 14203
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-30
Case Closed 2004-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2004-07-12
Abatement Due Date 2004-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
307554857 0213600 2004-03-24 YMCA PROJECT 1128 BUFFALO STREET, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-26
Case Closed 2005-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E06
Issuance Date 2004-06-08
Abatement Due Date 2004-06-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304187677 0213600 2001-02-13 1144 KENMORE AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-03-29
Abatement Due Date 2001-04-03
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
303228936 0213600 2000-02-02 GERARD PLACE APPARTMENTS, BUFFALO, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-02-02
Emphasis S: CONSTRUCTION
Case Closed 2000-03-16

Related Activity

Type Complaint
Activity Nr 202824785
Health Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State