Search icon

CAYUGA PIPING, INC.

Company Details

Name: CAYUGA PIPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255529
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 300 SCOTT STREET, BUFFALO, NY, United States, 14204
Principal Address: 300 SCOTT ST, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 SCOTT STREET, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
DALE SEIBERT Chief Executive Officer 300 SCOTT ST, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2004-05-20 2012-06-27 Address 300 SCOTT ST, BUFFALO, NY, 14204, 2293, USA (Type of address: Chief Executive Officer)
2004-05-20 2010-06-09 Address 200 SCOTT ST, BUFFALO, NY, 14204, 2293, USA (Type of address: Principal Executive Office)
2002-04-26 2004-05-20 Address 3704 LOCKPORT RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2000-05-09 2002-04-26 Address 3704 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, 2314, USA (Type of address: Chief Executive Officer)
2000-05-09 2004-05-20 Address 3704 LOCKPORT ROAD, NIAGARA FALLS, NY, 14305, 2314, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120627002543 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100609002018 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080520003000 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060517002728 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040520002249 2004-05-20 BIENNIAL STATEMENT 2004-05-01
020426002866 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000509002444 2000-05-09 BIENNIAL STATEMENT 2000-05-01
990127000360 1999-01-27 CERTIFICATE OF AMENDMENT 1999-01-27
980504000076 1998-05-04 CERTIFICATE OF INCORPORATION 1998-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310542469 0213600 2006-11-30 NIAGARA WHEATFIELD SCHOOL, SANBORN, NY, 14132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-30
Case Closed 2007-01-09
308530302 0213600 2005-02-04 3300 NORTH AMERICAN DRIVE, WEST SENECA, NY, 14224
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2005-05-04
307131979 0213600 2003-12-22 780 PARKSIDE AVENUE, BUFFALO, NY, 14216
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2003-12-22
Case Closed 2004-02-18
307051946 0213600 2003-11-06 374 LAKE STREET, WILSON, NY, 14172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-06
Case Closed 2004-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-05
Abatement Due Date 2003-11-06
Current Penalty 401.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2003-12-05
Abatement Due Date 2003-12-10
Nr Instances 1
Nr Exposed 1
Gravity 01
304640683 0213600 2001-08-17 ROYALTON HARDLAND HIGH SCHOOL 54 STATE ST., MIDDLEPORT, NY, 14105
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-08-17
Emphasis S: CONSTRUCTION
Case Closed 2001-08-17

Related Activity

Type Complaint
Activity Nr 202831236
Safety Yes
Health Yes
301006029 0213600 1999-03-11 RAINBOW BOULEVARD, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-06-10
Emphasis S: CONSTRUCTION
Case Closed 1999-06-18

Related Activity

Type Complaint
Activity Nr 201325545
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1999-06-14
Abatement Due Date 1999-06-17
Nr Instances 1
Nr Exposed 9
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State