Name: | CHANGE-O-SIDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 02 Feb 2017 |
Entity Number: | 3478167 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 47 DOLPHANN DRIVE, TONAWANDA, NY, United States, 14150 |
Principal Address: | 47 DOLPHANN DR, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 DOLPHANN DRIVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
ROBERT M KNAPP | Chief Executive Officer | 47 DOLPHANN DR, TONAWANDA, NY, United States, 14150 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202000752 | 2017-02-02 | CERTIFICATE OF DISSOLUTION | 2017-02-02 |
150213002032 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
130301002496 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110317002814 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090206002369 | 2009-02-06 | BIENNIAL STATEMENT | 2009-02-01 |
070216000881 | 2007-02-16 | CERTIFICATE OF INCORPORATION | 2007-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339743098 | 0215800 | 2014-04-24 | 3394 FALLBROOK PLACE, CANANDAIGUA, NY, 14424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B13 |
Issuance Date | 2014-06-27 |
Abatement Due Date | 2014-07-12 |
Current Penalty | 1000.0 |
Initial Penalty | 6160.0 |
Contest Date | 2014-07-09 |
Final Order | 2014-09-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At the jobsite, on or about 4/24/14: An employee fell approximately 12 feet to ground, sustaining injuries, without fall protection. Change O Siding, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard CFR 1926.501(b)(13), which was contained in OSHA inspection number 315500942 citation number 1, item number 5 and was affirmed as a final order on 12/26/2011, with respect to a workplace located at 90-100 Carriage Drive, Orchard Park, NY 14127. Abatement certification must be submitted for this item. |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-06-02 |
Emphasis | L: GUTREH, L: FALL |
Case Closed | 2012-02-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 166.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 166.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 167.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 167.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 167.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 167.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-07-11 |
Final Order | 2011-12-26 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State