Search icon

SCHLAAK BUILDERS, INC.

Company Details

Name: SCHLAAK BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 2005 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3278902
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 1953 LOCKPORT STREET, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1953 LOCKPORT STREET, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
MICHAEL P. SCHLAAK Chief Executive Officer 1953 LOCKPORT STREET, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2005-11-09 2007-11-29 Address 1953 LOCKPORT STREET, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2121989 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091203002527 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071129002399 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051109000032 2005-11-09 CERTIFICATE OF INCORPORATION 2005-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335784385 0213600 2012-08-16 5462 SHERIDAN DR, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-08-16
Emphasis L: FALL
Case Closed 2013-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2012-09-20
Current Penalty 0.0
Initial Penalty 2400.0
Contest Date 2012-10-01
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 8/16/12, at the site of Williamsville, NY. Employees were working from an unprotected man platform that was attached to a fork truck. Employees were exposed to fall of 10 feet. No Abatement Certification Required
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-09-20
Current Penalty 0.0
Initial Penalty 2400.0
Contest Date 2012-10-01
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) On or about 8/16/12, at the site of Williamsville, NY. Employee was not trained to recognize the fall hazard when working from an unprotected man platform that was 10 feet high from the ground. No Abatement Certification Required
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2012-09-20
Current Penalty 1000.0
Initial Penalty 2400.0
Contest Date 2012-10-01
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions which affect the capacity or safe operation of the equipment were made without the manufacturer's written approval: a) On or about 8/16/12, at the front of the building, Williamsville, NY. Wood pallets were attached to the fork of a fork truck to create a man platform without the manufacturer's written approval. No Abatement Certification Required
309114460 0213600 2005-07-19 970 LOWER RIVER ROAD, TOWN OF PORTER, NY, 14174
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 2005-10-12
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2005-12-21

Related Activity

Type Accident
Activity Nr 101331403
Type Referral
Activity Nr 201335593
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-02
Abatement Due Date 2005-11-07
Current Penalty 1600.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-11-02
Abatement Due Date 2005-11-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526829 Intrastate Non-Hazmat 2012-10-07 10000 2011 9 2 Private(Property)
Legal Name SCHLAAK BUILDERS
DBA Name -
Physical Address 1953 LOCKPORT ST, NIAGARA FALLS, NY, 14305, US
Mailing Address 1953 LOCKPORT ST, NIAGARA FALLS, NY, 14305, US
Phone (716) 282-0944
Fax -
E-mail BIGSUB48@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State