Search icon

BAEHRE & SHUMWAY, INC.

Company Details

Name: BAEHRE & SHUMWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1999 (26 years ago)
Entity Number: 2384155
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2745 BROADWAY, SUITE 15, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAEHRE & SHUMWAY, INC. DOS Process Agent 2745 BROADWAY, SUITE 15, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
SALVATORE J. MACALUSO Chief Executive Officer 2745 BROADWAY, SUITE 15, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2001-06-15 2019-06-03 Address 230 COLORADO AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
2001-06-15 2019-06-03 Address 230 COLORADO AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2001-06-15 2019-06-03 Address 230 COLORADO AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1999-07-09 2001-06-15 Address 230 COLORADO AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1999-07-09 2006-05-23 Name BAEHRE & SCHUMWAY, INC.
1999-06-01 1999-07-09 Name BERG ROAD ASSOCIATES INC.
1999-06-01 1999-07-09 Address 3976 SENECA STREET, W. SENECA, NY, 14224, USA (Type of address: Service of Process)
1999-06-01 2022-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210615060166 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190603060145 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150609006137 2015-06-09 BIENNIAL STATEMENT 2015-06-01
131218006146 2013-12-18 BIENNIAL STATEMENT 2013-06-01
110831002468 2011-08-31 BIENNIAL STATEMENT 2011-06-01
090616002631 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070629002193 2007-06-29 BIENNIAL STATEMENT 2007-06-01
060523000065 2006-05-23 CERTIFICATE OF AMENDMENT 2006-05-23
051101002123 2005-11-01 BIENNIAL STATEMENT 2005-06-01
030619002040 2003-06-19 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304553209 0213600 2001-05-08 2355-2365 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-05-09
Emphasis S: CONSTRUCTION
Case Closed 2001-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-06-01
Abatement Due Date 2001-06-06
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2001-06-01
Abatement Due Date 2001-06-06
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
108942731 0213600 1992-06-22 250 NORTH FOREST ROAD, FOREST ELEMENTARY SCHOOL, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-22
Case Closed 1992-06-22
100668375 0213600 1987-10-22 817 WASHINGTON STREET, BUFFALO, NY, 14203
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-10-22
Case Closed 1988-09-13

Related Activity

Type Referral
Activity Nr 901192872
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1987-10-27
Abatement Due Date 1987-10-31
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1987-11-06
Final Order 1988-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1987-10-27
Abatement Due Date 1987-10-31
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1987-11-06
Final Order 1988-04-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1987-10-27
Abatement Due Date 1987-10-31
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1987-11-06
Final Order 1988-04-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100834 Employee Retirement Income Security Act (ERISA) 2011-10-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-10-04
Termination Date 2012-07-27
Section 1001
Status Terminated

Parties

Name BURKE,
Role Plaintiff
Name BAEHRE & SHUMWAY, INC.
Role Defendant
0600846 Employee Retirement Income Security Act (ERISA) 2006-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-21
Termination Date 2008-10-28
Date Issue Joined 2007-02-08
Pretrial Conference Date 2007-04-17
Section 1132
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name BAEHRE & SHUMWAY, INC.
Role Defendant
1503856 Employee Retirement Income Security Act (ERISA) 2015-07-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2015-07-01
Termination Date 2017-05-24
Section 1145
Status Terminated

Parties

Name TRUSTEES OF EMPIRE STATE CARPE
Role Plaintiff
Name BAEHRE & SHUMWAY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State