Search icon

WESTERN NEW YORK MANUFACTURING, INC.

Company Details

Name: WESTERN NEW YORK MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2556177
ZIP code: 14240
County: Erie
Place of Formation: New York
Address: P.O. BOX 2898, BUFFALO, NY, United States, 14240
Principal Address: 318 URBAN STREET, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2898, BUFFALO, NY, United States, 14240

Chief Executive Officer

Name Role Address
TIMOTHY P FRIEDLY Chief Executive Officer 318 URBAN STREET, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2008-08-28 2009-08-19 Address 75 LATHROP ST, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2002-08-16 2008-08-28 Address KENNETH B SCHIEDEL, 75 LATHROP ST, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2002-08-16 2009-08-19 Address 75 LATHROP ST, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
2000-09-25 2001-07-12 Address 18 CAMELOT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145801 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
121004000010 2012-10-04 ANNULMENT OF DISSOLUTION 2012-10-04
DP-2013270 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090819002196 2009-08-19 AMENDMENT TO BIENNIAL STATEMENT 2008-09-01
080828002802 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060825002500 2006-08-25 BIENNIAL STATEMENT 2006-09-01
040930002266 2004-09-30 BIENNIAL STATEMENT 2004-09-01
020816002343 2002-08-16 BIENNIAL STATEMENT 2002-09-01
010712000705 2001-07-12 CERTIFICATE OF CHANGE 2001-07-12
000925000184 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338984123 0213600 2013-04-01 318 URBAN, BUFFALO, NY, 14212
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2013-04-01
Case Closed 2013-04-01

Related Activity

Type Inspection
Activity Nr 735421
Safety Yes
337354211 0213600 2012-11-15 318 URBAN, BUFFALO, NY, 14212
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-11-19
Case Closed 2016-04-18

Related Activity

Type Complaint
Activity Nr 662593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2012-12-18
Abatement Due Date 2013-01-15
Current Penalty 1080.0
Initial Penalty 1080.0
Final Order 2013-03-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer shall ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l). a) On or about 11/15/12, employer did not provide training and do an evalulation of the employees who operate the Caterpillar forklift on a daily basis. Abatement Certification Required:
316029552 0213600 2011-10-14 318 URBAN STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-10-14
Emphasis N: AMPUTATE
Case Closed 2011-10-14
312226848 0213600 2008-05-23 75 LATHROP STREET, BUFFALO, NY, 14212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-07-29
Case Closed 2012-02-02

Related Activity

Type Complaint
Activity Nr 206233017
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 G05
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-08-21
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2008-08-21
Abatement Due Date 2008-08-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State