Search icon

ABBOTT CEILING & WALL, INC.

Company Details

Name: ABBOTT CEILING & WALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2476649
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3689 CALIFORNIA ROAD, #12, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3689 CALIFORNIA ROAD, #12, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
PAUL G STEGER Chief Executive Officer 3689 CALIFORNIA RD, STE 312, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2004-02-24 2008-02-07 Address 46 PILGER PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2002-02-14 2004-02-24 Address 46 PILGER PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2002-02-14 2004-02-24 Address 46 PILGER PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2000-02-23 2004-02-24 Address 46 PILGER PLACE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140516002145 2014-05-16 BIENNIAL STATEMENT 2014-02-01
120405002935 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100303002292 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080207002400 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060307002856 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040224002282 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020214002363 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000223000106 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312400807 0213600 2008-08-06 180 OAK STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2008-08-11
Abatement Due Date 2008-08-06
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-08-11
Abatement Due Date 2008-08-06
Current Penalty 510.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Nr Instances 1
Nr Exposed 2
Gravity 01
309505105 0213600 2005-12-07 WITMER INDUSTRIAL ESTATE RD., NIAGARA FALLS, NY, 14302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-07
Emphasis L: FALL
Case Closed 2006-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-12-21
Abatement Due Date 2005-12-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-12-21
Abatement Due Date 2005-12-27
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-12-21
Abatement Due Date 2005-12-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2005-12-21
Abatement Due Date 2005-12-27
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1819556 Intrastate Non-Hazmat 2008-10-09 - - 2 4 Private(Property)
Legal Name ABBOTT CEILING & WALL INC
DBA Name -
Physical Address 3689 CALIFORNIA RD, ORCHARD PARK, NY, 14127, US
Mailing Address 3689 CALIFORNIA RD, ORCHARD PARK, NY, 14127, US
Phone (716) 667-1350
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State