Search icon

HOWARD WELDING, INC.

Company Details

Name: HOWARD WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1973 (52 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 250443
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 21 IVY WAY, LANCASTER, NY, United States, 14086
Principal Address: 153 FILLMORE AVE., BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILLIE J HOWARD Chief Executive Officer 21 IVY WAY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 IVY WAY, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1993-02-08 1997-02-25 Address 21 IVY WAY, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1973-01-04 1993-02-08 Address 21 IVY-WAY, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1652936 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990129002262 1999-01-29 BIENNIAL STATEMENT 1999-01-01
C259128-1 1998-04-16 ASSUMED NAME CORP INITIAL FILING 1998-04-16
970225002624 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940110002046 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930208002651 1993-02-08 BIENNIAL STATEMENT 1993-01-01
A39313-4 1973-01-04 CERTIFICATE OF INCORPORATION 1973-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107346041 0213600 1992-08-27 153 FILLMORE AVE, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-08-27
Case Closed 1992-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-09-24
Abatement Due Date 1992-10-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-09-24
Abatement Due Date 1992-10-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State