Name: | CLEARFIELD ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1999 (25 years ago) |
Entity Number: | 2453662 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 291 CLEARFIELD DR, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 291 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 291 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JULIE A. HIGGINS | Chief Executive Officer | 291 CLEARFIELD DR, WILLIAMSVILLE, NY, United States, 14221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040113002660 | 2004-01-13 | BIENNIAL STATEMENT | 2003-12-01 |
020116002044 | 2002-01-16 | BIENNIAL STATEMENT | 2001-12-01 |
991224000127 | 1999-12-24 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346544349 | 0213600 | 2023-02-28 | 661 SKINNERSVILLE ROAD, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
342253663 | 0213600 | 2017-04-17 | 9009 CALPIN DRIVE, CLARENCE CENTER, NY, 14032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 2017-07-06 |
Current Penalty | 0.0 |
Initial Penalty | 1570.0 |
Contest Date | 2017-07-18 |
Final Order | 2017-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.152(g)(11): Each service or refueling area was not provided with at least one fire extinguisher having a rating of not less than 20B:C located so that an extinguisher would be within 75 feet of each pump, dispenser, underground fill pipe opening and lubrication or service center: a) On or about 4/17/17, at the site of Clarence, NY. Fire extinguisher was not provided for a 300-gallon diesel refueling tank. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 2017-07-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2017-07-18 |
Final Order | 2017-11-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.152(g)(9): Conspicuous and legible signs prohibiting smoking were not posted in service and refueling areas: a) On or about 4/17/17, at the site of Clarence, NY. No smoking signs were not posted for a 300-gallon diesel refueling tank. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-05-18 |
Emphasis | P: LOCALTARG, L: LOCALTARG |
Case Closed | 2013-02-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2012-06-20 |
Current Penalty | 0.0 |
Initial Penalty | 1200.0 |
Contest Date | 2012-07-11 |
Final Order | 2012-11-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 5/17/12, at the site of Amherst, NY. The circuit from the receptacle box connected to a tow-behind power plant to tools lacked the grounding. No Abatement Certification Required |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2012-06-20 |
Current Penalty | 0.0 |
Initial Penalty | 1200.0 |
Contest Date | 2012-07-11 |
Final Order | 2012-11-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.405(j)(1)(ii): Fixtures, lampholders, rosettes, or receptacles were not securely supported: a) On or about 5/17/12, at the site of Amherst, NY. A receptacle box, that was connected to a power plant, was not securely supported. No Abatement Certification Required |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2003-05-09 |
Emphasis | S: CONSTRUCTION, L: FALL |
Case Closed | 2003-07-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2003-06-13 |
Abatement Due Date | 2003-06-18 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8302117103 | 2020-04-15 | 0296 | PPP | 291 Clearfield, Williamsville, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State