Search icon

ASHTON-POTTER (USA) LTD.

Company Details

Name: ASHTON-POTTER (USA) LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2003 (22 years ago)
Entity Number: 2887382
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Principal Address: 10 Curtwright Dr., Williamsville, NY, United States, 14221
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ASHTON-POTTER (USA) LTD. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KELLY SMITH Chief Executive Officer 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-03-30 2023-04-25 Address 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2019-03-07 2023-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-01 2021-03-30 Address ATTN ROBERT J MORREALE, 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-03-05 2017-03-01 Address 10 CURTWRIGHT DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-03-29 2015-03-05 Address 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-05-27 2017-03-01 Address ATTN ROBERT J MORREALE, 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2005-05-27 2011-03-29 Address 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-05-27 2019-03-07 Address 10 CURTWRIGHT DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425000205 2023-04-25 BIENNIAL STATEMENT 2023-03-01
210330060354 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190307060245 2019-03-07 BIENNIAL STATEMENT 2019-03-01
SR-36847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007135 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150305006250 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130318006392 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110329002082 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090330003075 2009-03-30 BIENNIAL STATEMENT 2009-03-01
070322002565 2007-03-22 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106940372 0213600 1996-11-19 10 CURTWRIGHT DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-11-20
Case Closed 1997-02-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 II
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Current Penalty 620.0
Initial Penalty 825.0
Nr Instances 25
Nr Exposed 25
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1996-12-19
Abatement Due Date 1996-11-19
Current Penalty 525.0
Initial Penalty 701.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-12-19
Abatement Due Date 1996-12-30
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Nr Instances 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1996-12-19
Abatement Due Date 1997-01-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1996-12-19
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1996-12-19
Abatement Due Date 1996-12-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-12-19
Abatement Due Date 1997-01-21
Nr Instances 1
Nr Exposed 25
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State