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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 31269 Bradley Rd, North Olmsted, OH, United States, 44070 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MITCHELL LAPIN | Chief Executive Officer | 31269 BRADLEY ROAD, NORTH OLMSTED, OH, United States, 44070 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314789983 | 0213600 | 2010-08-12 | 925 RIDGE ROAD, WEBSTER, NY, 14580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
310025242 | 0213600 | 2006-07-05 | 360 DINGENS STREET, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
309380970 | 0215800 | 2006-04-24 | CVS PHARMACY, 39 MEADOW ST, CLINTON, NY, 13323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
113967046 | 0213600 | 1999-07-15 | CVS STORE, 175 E. FOURTH STREET, DUNKIRK, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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