Search icon

BITTERMAN'S AUTOMOTIVE CENTER, INC.

Company Details

Name: BITTERMAN'S AUTOMOTIVE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1971 (54 years ago)
Entity Number: 315967
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 7631 TRANSIT ROAD, AMHERST, NY, United States, 14051
Principal Address: 7631 TRANSIT RD, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN BITTERMAN Chief Executive Officer 7631 TRANSIT RD, E AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7631 TRANSIT ROAD, AMHERST, NY, United States, 14051

History

Start date End date Type Value
1992-11-18 1997-10-08 Address 7631 TRANSIT RD., E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-10-08 Address 7631 TRANSIT RD., E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1971-10-12 1993-10-25 Address 7631 TRANSIT RD., AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002355 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111019002985 2011-10-19 BIENNIAL STATEMENT 2011-10-01
20100216027 2010-02-16 ASSUMED NAME LLC INITIAL FILING 2010-02-16
091002002020 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071004002235 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051123002599 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030925002478 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010927002050 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991018002325 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971008002101 1997-10-08 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114088321 0213600 1995-07-13 7631 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-07-17
Emphasis L: PAINT
Case Closed 1995-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-08-18
Abatement Due Date 1995-08-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1995-08-18
Abatement Due Date 1995-08-28
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-08-18
Abatement Due Date 1995-08-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-08-18
Abatement Due Date 1995-08-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 1995-08-18
Abatement Due Date 1995-08-28
Nr Instances 4
Nr Exposed 4
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State