Search icon

W. H. KAUFFMAN CO., INC.

Company Details

Name: W. H. KAUFFMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1998 (27 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2270164
ZIP code: 13755
County: Delaware
Place of Formation: New York
Address: 271 TROUT BROOK RD, DOWNSVILLE, NY, United States, 13755
Principal Address: HARVARD RD., BOX 8, E. BRANCH, NY, United States, 13756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 TROUT BROOK RD, DOWNSVILLE, NY, United States, 13755

Chief Executive Officer

Name Role Address
WILLIAM H KAUFFMAN JR Chief Executive Officer 271 TROUT BROOK RD, DOWNSVILLE, NY, United States, 13755

History

Start date End date Type Value
2002-05-22 2004-09-09 Address TROUT BROOK RD, PO BOX 530, DOWNSVILLE, NY, 13755, 0530, USA (Type of address: Service of Process)
2000-06-21 2004-09-09 Address TROUT BROOK RD., PO BOX 530, DOWNSVILLE, NY, 13755, 0530, USA (Type of address: Chief Executive Officer)
1998-06-16 2002-05-22 Address TROUT BROOK ROAD, PO BOX 530, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053526 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080724002223 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060524002271 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040909002170 2004-09-09 BIENNIAL STATEMENT 2004-06-01
020522002973 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000621002207 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980616000714 1998-06-16 CERTIFICATE OF INCORPORATION 1998-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300630985 0215800 1998-09-03 6098 STROPE RD., WAVERLY, NY, 14892
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-03-03
Case Closed 1999-03-30

Related Activity

Type Accident
Activity Nr 100880418

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-03-03
Abatement Due Date 1999-03-08
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-03-03
Abatement Due Date 1999-03-08
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-03-03
Abatement Due Date 1999-03-08
Nr Instances 15
Nr Exposed 15
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State