Search icon

TWIN FAIR, INC.

Headquarter

Company Details

Name: TWIN FAIR, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1970 (55 years ago)
Date of dissolution: 26 Feb 1970
Entity Number: 289664
ZIP code: 14043
County: Blank
Place of Formation: Delaware
Address: 2929 WALDEN AVE., DEPEW, NY, United States, 14043

Links between entities

Type Company Name Company Number State
Headquarter of TWIN FAIR, INC., Alabama 000-857-160 Alabama

DOS Process Agent

Name Role Address
TWIN FAIR, INC. DOS Process Agent 2929 WALDEN AVE., DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
C317468-2 2002-06-10 ASSUMED NAME CORP INITIAL FILING 2002-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10831527 0213600 1977-01-21 PORTER & PACKARD RDS, Niagara Falls, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-01-21
Case Closed 1984-03-10
10817344 0213600 1976-07-06 3980 MAPLE RD, Amherst, NY, 14226
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-06
Case Closed 1984-03-10
10853885 0213600 1976-06-25 3980 MAPLE RD, Amherst, NY, 14226
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1976-08-30

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19100036 B04
Issuance Date 1976-07-26
Abatement Due Date 1976-07-05
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 15
Related Event Code (REC) Complaint
10853810 0213600 1976-03-22 355 HARLEM RD, Buffalo, NY, 14220
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1976-05-04
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-04-14
Abatement Due Date 1976-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-14
Abatement Due Date 1976-04-17
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State