Search icon

FRED'S WELDING AND MECHANICAL SERVICES, INC.

Company Details

Name: FRED'S WELDING AND MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1972 (53 years ago)
Entity Number: 332600
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 14 LOUISEN ST., BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. GRUENTHANER Chief Executive Officer 14 LOUISEN ST., BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
MICHAEL J. GRUENTHANER DOS Process Agent 14 LOUISEN ST., BUFFALO, NY, United States, 14211

History

Start date End date Type Value
2000-06-09 2002-05-21 Address 14 LOUISEN ST, BUFFALO, NY, 14211, 1587, USA (Type of address: Chief Executive Officer)
2000-06-09 2002-05-21 Address 14 LOUISEN ST, BUFFALO, NY, 14211, 1587, USA (Type of address: Principal Executive Office)
1993-01-11 2000-06-09 Address 14 LOUISEN STREET, BUFFALO, NY, 14211, 1587, USA (Type of address: Chief Executive Officer)
1993-01-11 2000-06-09 Address 14 LOUISEN STREET, BUFFALO, NY, 14211, 1587, USA (Type of address: Principal Executive Office)
1993-01-11 2002-05-21 Address 14 LOUISEN STREET, BUFFALO, NY, 14211, 1587, USA (Type of address: Service of Process)
1972-06-20 1993-01-11 Address 14 LOUISEN ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160614006035 2016-06-14 BIENNIAL STATEMENT 2016-06-01
120612006446 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100622002525 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080610002480 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060524002483 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002589 2004-06-21 BIENNIAL STATEMENT 2004-06-01
C338363-2 2003-10-27 ASSUMED NAME CORP INITIAL FILING 2003-10-27
020521002849 2002-05-21 BIENNIAL STATEMENT 2002-06-01
010220000707 2001-02-20 CERTIFICATE OF AMENDMENT 2001-02-20
000609002818 2000-06-09 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117983858 0213600 2008-05-28 VA HOSPITAL, 3495 BAILEY AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-05-29
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-03-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2008-07-24
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-07-23
Abatement Due Date 2008-08-25
Contest Date 2008-07-24
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260502 D06 I
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Initial Penalty 600.0
Contest Date 2008-07-24
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Other
Standard Cited 19260502 D16 III
Issuance Date 2008-07-23
Abatement Due Date 2008-07-28
Contest Date 2008-07-24
Final Order 2009-01-05
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State