Search icon

OAKWOOD ENTERPRISES, INC.

Company Details

Name: OAKWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901967
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 5440 OAKWOOD DRIVE, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5440 OAKWOOD DRIVE, N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
DOLORES CIRRINCIONE Chief Executive Officer 5440 OAKWOOD DRIVE, N TONAWANDA, NY, United States, 14120

Permits

Number Date End date Type Address
50701 1998-07-01 2003-06-26 Mined land permit 14 Bonneau Road, Clifton Park, NY, 12065 0661

History

Start date End date Type Value
2003-05-02 2007-05-22 Address 5440 OAKWOOD DR, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090511002005 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070522002765 2007-05-22 BIENNIAL STATEMENT 2007-05-01
030502000655 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106726425 0213100 1992-03-11 CEMETARY RD., HALFMOON, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-12
Emphasis N: TRENCH
Case Closed 1993-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-04-23
Abatement Due Date 1992-05-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-04-23
Abatement Due Date 1992-05-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-04-23
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-04-23
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-04-23
Abatement Due Date 1992-05-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260651 D
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State