Search icon

S.L. INSTALLATIONS, INC.

Company Details

Name: S.L. INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2002 (22 years ago)
Entity Number: 2830202
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: PO BOX 318, ELMA, NY, United States, 14059
Principal Address: 717 JAMISON ROAD, SUITE 2, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 318, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
SANDRA BAUERSCHMIDT Chief Executive Officer PO BOX 318, ELMA, NY, United States, 14059

History

Start date End date Type Value
2009-11-27 2010-11-22 Address 717 JAMISON ROAD, ELMA, NY, 14059, USA (Type of address: Principal Executive Office)
2007-05-18 2009-11-27 Address 5035 TRANSIT ROAD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2002-11-04 2007-05-18 Address 5035 TRANSIT ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121210002058 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101122002172 2010-11-22 BIENNIAL STATEMENT 2010-11-01
091127002520 2009-11-27 BIENNIAL STATEMENT 2008-11-01
070518002226 2007-05-18 BIENNIAL STATEMENT 2006-11-01
021104000017 2002-11-04 CERTIFICATE OF INCORPORATION 2002-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310859004 0213600 2007-03-07 BUFFALO PUBLIC SCHOOL #304 - HUTCH TECH, BUFFALO, NY, 14202
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2007-03-07
Case Closed 2007-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2007-03-14
Abatement Due Date 2007-03-19
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2007-03-26
Final Order 2007-06-06
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State