Search icon

AMHERST PAINTING, INC.

Company Details

Name: AMHERST PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1971 (54 years ago)
Entity Number: 301573
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 318 SAWYER AVENUE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BOUBARIS Chief Executive Officer 48 HALSTON PARKWAY, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 SAWYER AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1990-03-14 1994-06-21 Address 48 HALSTON PARKWAY, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1971-01-19 1990-03-14 Address 52 RANCH TRAIL, AMHERST, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150501052 2015-05-01 ASSUMED NAME CORP INITIAL FILING 2015-05-01
030110002174 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010123002529 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990119002575 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970408002583 1997-04-08 BIENNIAL STATEMENT 1997-01-01
940621002058 1994-06-21 BIENNIAL STATEMENT 1994-01-01
C118154-3 1990-03-14 CERTIFICATE OF AMENDMENT 1990-03-14
882916-4 1971-01-19 CERTIFICATE OF INCORPORATION 1971-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17672130 0215800 1997-05-02 8455 CR. 125, CAMPBELL, NY, 14821
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-05-04
Case Closed 1997-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1997-05-16
Abatement Due Date 1997-05-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-05-16
Abatement Due Date 1997-05-29
Nr Instances 1
Nr Exposed 2
Gravity 01
106908916 0213600 1990-03-07 750 E HENRIETTA ROAD MONROE COUNTY CORRECTIONAL FA, BRIGHTON, NY, 14620
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-08
Case Closed 1990-08-01

Related Activity

Type Complaint
Activity Nr 73057242
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-16
Abatement Due Date 1990-04-19
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1990-04-26
Final Order 1990-08-17
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1990-04-16
Abatement Due Date 1990-04-19
Nr Instances 1
Nr Exposed 5
106919772 0213600 1989-03-07 2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-02
Case Closed 1989-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-05-05
Abatement Due Date 1989-05-08
Current Penalty 250.0
Initial Penalty 480.0
Contest Date 1989-05-26
Final Order 1989-09-23
Nr Instances 1
Nr Exposed 2
Gravity 06
100648971 0213600 1988-09-22 2517 WHITEHAVEN ROAD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-23
Case Closed 1988-10-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-09-30
Abatement Due Date 1988-10-05
Nr Instances 6
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1988-09-30
Abatement Due Date 1988-10-05
Nr Instances 6
Nr Exposed 2
10722510 0213100 1983-07-27 ROUTE 9W POPOLOPEN CREEK BRIDG, Fort Montgomery, NY, 10922
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-08-01
Case Closed 1984-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1983-08-05
Abatement Due Date 1983-08-08
Current Penalty 400.0
Initial Penalty 640.0
Final Order 1984-04-16
Nr Instances 1
Related Event Code (REC) Accident
11932928 0235400 1976-10-18 NYS THRUWAY MILE POST 36627, Scottsville, NY, 14546
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-10-18
Case Closed 1976-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-08
Abatement Due Date 1976-11-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-11-08
Abatement Due Date 1976-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-11-08
Abatement Due Date 1976-11-11
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8701162 Labor Management Relations Act 1987-09-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-03
Termination Date 1988-10-21
Section 2918
Sub Section 5

Parties

Name PAINTERS DIST COUNCIL
Role Plaintiff
Name AMHERST PAINTING, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State