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
Name | Role | Address |
---|---|---|
MICHAEL J. GRUENTHANER | Chief Executive Officer | 14 LOUISEN ST., BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
MICHAEL J. GRUENTHANER | DOS Process Agent | 14 LOUISEN ST., BUFFALO, NY, United States, 14211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
117983858 | 0213600 | 2008-05-28 | VA HOSPITAL, 3495 BAILEY AVENUE, BUFFALO, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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