Search icon

HEADWATERS RESOURCES, INC.

Company Details

Name: HEADWATERS RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1998 (27 years ago)
Date of dissolution: 08 Nov 2017
Entity Number: 2298800
ZIP code: 10005
County: New York
Place of Formation: Utah
Principal Address: 10701 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM H. GEHRMANN Chief Executive Officer 10701 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, United States, 84095

History

Start date End date Type Value
2004-11-02 2014-09-03 Address 10653 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, 84095, USA (Type of address: Principal Executive Office)
2004-11-02 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-02 2014-09-03 Address 10653 S. RIVERFRONT PKWY, STE 300, SOUTH JORDAN, UT, 84095, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-02 Address 136 E SOUTH TEMPLE, STE 1300, SALT LAKE CITY, UT, 84111, USA (Type of address: Chief Executive Officer)
2000-09-25 2004-11-02 Address 136 E SOUTH TEMPLE, STE 1300, SALT LAKE CITY, UT, 84111, USA (Type of address: Principal Executive Office)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2004-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-17 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-09-17 1999-10-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27879 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27880 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171108000396 2017-11-08 CERTIFICATE OF TERMINATION 2017-11-08
160930006063 2016-09-30 BIENNIAL STATEMENT 2016-09-01
140903007187 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120912006387 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100924002356 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080911002001 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060914002369 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041202000171 2004-12-02 CERTIFICATE OF AMENDMENT 2004-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332823137 0215800 2012-03-20 4785 OGLE ROAD, JAMESVILLE, NY, 13078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-20
Case Closed 2013-04-03

Related Activity

Type Complaint
Activity Nr 217460
Safety Yes
Health Yes
Type Inspection
Activity Nr 282442
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2012-06-15
Abatement Due Date 2012-07-05
Current Penalty 2100.0
Initial Penalty 2100.0
Contest Date 2012-07-03
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(1): All places of employment, passageways, storerooms or service rooms were not kept clean and orderly or in a sanitary condition. a) In the stairwell leading to the roof, on or about 03/20/12: The passageway from the stairwell to the roof contained plywood, sheet metal and pigeon feces which created tripping hazards. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D02
Issuance Date 2012-06-15
Abatement Due Date 2012-10-31
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2012-07-03
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(2): The employer placed, or caused, or permitted to be placed, on a floor or roof of a building or other structure a load greater than that for which such floor or roof was approved by the building official: a) In the fly ash truck fill bay, on or about 03/20/12: A hinged work platform located twelve feet above the workfloor upon which employees stand had not been load rated. Abatement certification must be submitted for this item.
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 2012-06-15
Abatement Due Date 2012-07-15
Current Penalty 0.0
Initial Penalty 3500.0
Contest Date 2012-07-03
Final Order 2012-12-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): A continuing and effective extermination program was not instituted where rodents, insects or other vermin were detected: a) In the stairwell, on or about 03/29/12: The employer did not establish and maintain a continuing and effective extermination program where vermin including but not limited to pigeons were present. Abatement certification must be submitted for this item.
332824424 0215800 2012-03-20 4785 OGLE ROAD, JAMESVILLE, NY, 13078
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-03-20
Case Closed 2012-04-23

Related Activity

Type Complaint
Activity Nr 217460
Safety Yes
Health Yes
Type Inspection
Activity Nr 282313
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State