Search icon

ROBERT E. GARTLER, INC.

Company Details

Name: ROBERT E. GARTLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1969 (56 years ago)
Date of dissolution: 29 Jan 2008
Entity Number: 277095
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 174 GILBERT STREET, BUFFALO, NY, United States, 14206
Principal Address: 60 WOOD LEE ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E. GARTLER DOS Process Agent 174 GILBERT STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
ROBERT E. GARTLER Chief Executive Officer 174 GILBERT STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
1969-05-21 1995-02-15 Address 1418 KENSINGTON AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080129000807 2008-01-29 CERTIFICATE OF DISSOLUTION 2008-01-29
050624002472 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030425002948 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010509002668 2001-05-09 BIENNIAL STATEMENT 2001-05-01
C282593-2 1999-12-21 ASSUMED NAME CORP INITIAL FILING 1999-12-21
990524002501 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970527002496 1997-05-27 BIENNIAL STATEMENT 1997-05-01
950215002117 1995-02-15 BIENNIAL STATEMENT 1993-05-01
758171-4 1969-05-21 CERTIFICATE OF INCORPORATION 1969-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100523034 0213600 1987-11-30 174 GILBERT STREET, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-01-28
Case Closed 1988-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-12-07
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 22
17822594 0213600 1986-05-27 174 GILBERT STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-06-25

Related Activity

Type Complaint
Activity Nr 71414189
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-06-02
Abatement Due Date 1986-06-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-06-02
Abatement Due Date 1986-06-10
Nr Instances 1
Nr Exposed 10
10822419 0213600 1983-05-19 174 GILBERT ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-19
Case Closed 1983-05-19
10858355 0213600 1982-10-22 174 GILBERT ST, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-11-10
Case Closed 1982-11-10
10791895 0213600 1975-01-28 174 GILBERT STREET, Buffalo, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-02-10
Abatement Due Date 1975-02-24
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011021
Issuance Date 1975-02-10
Abatement Due Date 1975-02-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-02-10
Abatement Due Date 1975-02-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-02-10
Abatement Due Date 1975-02-24
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State