Search icon

GRAPHICS TRANSFER, INC.

Company Details

Name: GRAPHICS TRANSFER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2002 (22 years ago)
Entity Number: 2844648
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 45 DEEPWOOD DR., EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY J FRANCIS DOS Process Agent 45 DEEPWOOD DR., EAST AURORA, NY, United States, 14052

Chief Executive Officer

Name Role Address
TIMOTHY J FRANCIS Chief Executive Officer 45 DEEPWOOD DR., EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-12-12 2015-06-16 Address 667 OAKWOOD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2008-12-12 2015-06-16 Address 667 OAKWOOD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2008-12-12 2015-06-16 Address 667 OACKWOOD AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2002-12-12 2008-12-12 Address 3976 SENECA ST., W. SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150616006268 2015-06-16 BIENNIAL STATEMENT 2014-12-01
130107002122 2013-01-07 BIENNIAL STATEMENT 2012-12-01
120914002076 2012-09-14 BIENNIAL STATEMENT 2010-12-01
081212002209 2008-12-12 BIENNIAL STATEMENT 2008-12-01
021212000128 2002-12-12 CERTIFICATE OF INCORPORATION 2002-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310942941 0213600 2007-04-13 S. ELMWOOD AVENUE NORTH OF W. MOHAWK, BUFFALO, NY, 14202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-04-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-05-11

Related Activity

Type Referral
Activity Nr 201336708
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-04-26
Abatement Due Date 2007-05-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 03
102909009 0213600 1991-09-11 BAILEY & OAKMOUNT, BUFFALO, NY, 14215
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1991-09-11
Case Closed 1991-11-08

Related Activity

Type Complaint
Activity Nr 72886435
Safety Yes
106918113 0213600 1989-05-04 3754 GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-05-04
Case Closed 1989-07-06

Related Activity

Type Complaint
Activity Nr 72998016
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-26
Abatement Due Date 1989-06-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-26
Abatement Due Date 1989-06-15
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Nr Instances 1
Nr Exposed 3
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1989-05-26
Abatement Due Date 1989-05-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1989-05-26
Abatement Due Date 1989-06-02
Nr Instances 1
Nr Exposed 3

Date of last update: 30 Mar 2025

Sources: New York Secretary of State