Search icon

FORTNEY & WEYGANDT, INC.

Company Details

Name: FORTNEY & WEYGANDT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292366
ZIP code: 44070
County: New York
Place of Formation: Ohio
Principal Address: 31269 BRADLEY RD, N OLMSTED, OH, United States, 44070
Address: 31269 Bradley Rd, North Olmsted, OH, United States, 44070

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 31269 Bradley Rd, North Olmsted, OH, United States, 44070

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MITCHELL LAPIN Chief Executive Officer 31269 BRADLEY ROAD, NORTH OLMSTED, OH, United States, 44070

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 31269 BRADLEY ROAD, NORTH OLMSTED, OH, 44070, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-09-11 Address 28 LIBERTY ST., NEW YORK, OH, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-09 2019-01-28 Address 31269 BRADLEY RD, NORTH OLMSTED, OH, 44070, USA (Type of address: Service of Process)
2016-08-26 2024-09-11 Address 31269 BRADLEY ROAD, NORTH OLMSTED, OH, 44070, USA (Type of address: Chief Executive Officer)
2015-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-24 2018-08-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-20 2015-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-01-20 2015-08-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240911000687 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220823001514 2022-08-23 BIENNIAL STATEMENT 2022-08-01
200803060232 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-27792 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27791 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180809006213 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160826006038 2016-08-26 BIENNIAL STATEMENT 2016-08-01
150824000668 2015-08-24 CERTIFICATE OF CHANGE 2015-08-24
140822006345 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120824006181 2012-08-24 BIENNIAL STATEMENT 2012-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-16 No data 1 AVENUE, FROM STREET EAST 81 STREET TO STREET EAST 82 STREET No data Street Construction Inspections: Active Department of Transportation no timber barriers stored

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314789983 0213600 2010-08-12 925 RIDGE ROAD, WEBSTER, NY, 14580
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-08-12
Case Closed 2010-08-12
310025242 0213600 2006-07-05 360 DINGENS STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-06
Case Closed 2006-07-20
309380970 0215800 2006-04-24 CVS PHARMACY, 39 MEADOW ST, CLINTON, NY, 13323
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2006-04-25
113967046 0213600 1999-07-15 CVS STORE, 175 E. FOURTH STREET, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-07-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-15
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1999-09-10
Abatement Due Date 1999-09-15
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106910953 0213600 1989-08-25 WALDEN GALLERIA MALL #L106, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-25
Case Closed 1990-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-22
Abatement Due Date 1989-10-11
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Current Penalty 210.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Current Penalty 210.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Current Penalty 210.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1989-09-22
Abatement Due Date 1989-09-25
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
106917131 0213600 1989-04-06 WALDEN GALLERIA MALL #L106, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-07
Case Closed 1989-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
106917156 0213600 1989-04-05 WALDEN GALLERIA MALL #L106, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1989-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-04-13
Abatement Due Date 1989-04-16
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 06
106916612 0213600 1989-04-05 WALDEN GALLERIA MALL #L106, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-05
Case Closed 1989-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-18
Abatement Due Date 1989-05-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-04-18
Abatement Due Date 1989-05-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1989-04-18
Abatement Due Date 1989-04-24
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-04-18
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-18
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 6
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State