Search icon

THE IRISH TIMES, INC.

Company Details

Name: THE IRISH TIMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2004 (21 years ago)
Entity Number: 3090549
ZIP code: 14203
County: Erie
Place of Formation: New York
Principal Address: 150 ELWOOD AVENUE, DEPEW, NY, United States, 14043
Address: 38 SWAN STREET, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 SWAN STREET, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MARIE STACHERA Chief Executive Officer 38 SWAN STREET, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
060915002465 2006-09-15 BIENNIAL STATEMENT 2006-08-01
041130000426 2004-11-30 CERTIFICATE OF AMENDMENT 2004-11-30
040813000745 2004-08-13 CERTIFICATE OF INCORPORATION 2004-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315752238 0213100 2012-03-07 14 PHILA ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-07
Emphasis S: ELECTRICAL
Case Closed 2013-01-07

Related Activity

Type Complaint
Activity Nr 208095034
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2012-05-01
Abatement Due Date 2012-05-11
Current Penalty 2400.0
Initial Penalty 2400.0
Contest Date 2012-05-23
Final Order 2012-11-15
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2012-05-01
Abatement Due Date 2012-05-11
Contest Date 2012-05-23
Final Order 2012-11-15
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100305 G01 IV
Issuance Date 2012-05-01
Abatement Due Date 2012-05-11
Contest Date 2012-05-23
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2012-05-01
Abatement Due Date 2012-05-11
Contest Date 2012-05-23
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2012-05-01
Abatement Due Date 2012-05-11
Contest Date 2012-05-23
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State