Search icon

LORENZ & SONS, INC.

Company Details

Name: LORENZ & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1974 (51 years ago)
Entity Number: 336404
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 42 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN G LORENZ Chief Executive Officer 42 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1993-04-08 2006-03-10 Address 42 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086, 1002, USA (Type of address: Chief Executive Officer)
1974-02-07 2021-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-02-07 1993-04-08 Address 42 PLEASANTVIEW DR., LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060310003168 2006-03-10 BIENNIAL STATEMENT 2006-02-01
C347072-2 2004-05-07 ASSUMED NAME CORP INITIAL FILING 2004-05-07
020222002608 2002-02-22 BIENNIAL STATEMENT 2002-02-01
000301002235 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980211002083 1998-02-11 BIENNIAL STATEMENT 1998-02-01
940421002973 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930408002956 1993-04-08 BIENNIAL STATEMENT 1993-02-01
A134051-6 1974-02-07 CERTIFICATE OF INCORPORATION 1974-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615857 0213600 1986-12-30 20 CENTRE DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-30
Case Closed 1987-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-01-09
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 1
800490 0213600 1985-03-19 SYMS PLAZA 7980 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-19
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-03-25
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1985-03-25
Abatement Due Date 1985-03-28
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State