Search icon

M. J. WARD & SON, INC.

Company Details

Name: M. J. WARD & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1969 (56 years ago)
Entity Number: 270680
ZIP code: 14810
County: Steuben
Place of Formation: New York
Address: BOX 747, 9 CAMERON STREET, BATH, NY, United States, 14810

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YP88 Active Non-Manufacturer 2013-08-29 2024-03-11 No data No data

Contact Information

POC WENDY JO E. WARD
Phone +1 607-776-3351
Fax +1 607-776-2269
Address 3 CAMERON STREET, BATH, NY, 14810 1439, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KENNETH G. WARD DOS Process Agent BOX 747, 9 CAMERON STREET, BATH, NY, United States, 14810

Chief Executive Officer

Name Role Address
KENNETH G. WARD Chief Executive Officer BOX 747, 9 CAMERON STREET, BATH, NY, United States, 14810

History

Start date End date Type Value
1969-01-06 2022-05-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1969-01-06 1993-03-12 Address 9 CAMERON ST., BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C308517-2 2001-10-30 ASSUMED NAME CORP INITIAL FILING 2001-10-30
990106002649 1999-01-06 BIENNIAL STATEMENT 1999-01-01
970218002484 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940107002183 1994-01-07 BIENNIAL STATEMENT 1994-01-01
930312002928 1993-03-12 BIENNIAL STATEMENT 1993-01-01
727204-5 1969-01-06 CERTIFICATE OF INCORPORATION 1969-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306308784 0215800 2003-05-06 3 CAMERON ST., BATH, NY, 14810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-06
Case Closed 2004-04-30

Related Activity

Type Complaint
Activity Nr 204272488
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-05-20
Abatement Due Date 2003-06-22
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100027 B01 II
Issuance Date 2003-05-20
Abatement Due Date 2003-06-22
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100027 B01 V
Issuance Date 2003-05-20
Abatement Due Date 2003-06-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-05-20
Abatement Due Date 2003-06-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-05-20
Abatement Due Date 2003-06-22
Nr Instances 1
Nr Exposed 2
Gravity 02
11964822 0235400 1979-05-10 1-9 CAMERON ST, Bath, NY, 14810
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-10
Case Closed 1984-03-10
11935780 0235400 1979-03-05 1-9 CAMERON ST, Bath, NY, 14810
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-03-05
Case Closed 1984-03-10
11963816 0235400 1978-04-26 1-9 CAMERON ST, Bath, NY, 14810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-12
Case Closed 1979-05-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100309 A 050204
Issuance Date 1978-06-16
Abatement Due Date 1978-09-16
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1978-06-15
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100309 A 050206
Issuance Date 1978-06-16
Abatement Due Date 1979-04-23
Contest Date 1978-06-15
Nr Instances 60
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100309 A 050208
Issuance Date 1978-06-16
Abatement Due Date 1979-04-23
Contest Date 1978-06-15
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100309 A 050211
Issuance Date 1978-06-16
Abatement Due Date 1979-04-23
Contest Date 1978-06-15
Nr Instances 30
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100309 A 050211
Issuance Date 1978-06-16
Abatement Due Date 1979-04-23
Contest Date 1978-06-15
Nr Instances 20
Citation ID 01002
Citaton Type Serious
Standard Cited 19100309 A 050214
Issuance Date 1978-06-16
Abatement Due Date 1978-09-16
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1978-06-15
Nr Instances 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100309 A 050216
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Current Penalty 40.0
Initial Penalty 80.0
Contest Date 1978-06-15
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1978-06-16
Abatement Due Date 1978-06-19
Contest Date 1978-06-15
Nr Instances 1
11944881 0235400 1976-03-17 9 CAMERON STREET, Bath, NY, 14810
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-04-08
Abatement Due Date 1976-04-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 050211
Issuance Date 1976-04-08
Abatement Due Date 1976-04-16
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100027 F
Issuance Date 1976-04-08
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-04-08
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1976-04-08
Abatement Due Date 1976-04-16
Nr Instances 2
11944345 0235400 1975-10-15 8535 MAIN STREET, Painted Post, NY, 14821
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-15
Case Closed 1975-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-31
Abatement Due Date 1975-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-31
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-10-31
Abatement Due Date 1975-11-05
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-10-31
Abatement Due Date 1975-11-12
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State