Search icon

AURORA INDUSTRIAL MACHINING, INC.

Company Details

Name: AURORA INDUSTRIAL MACHINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1974 (51 years ago)
Date of dissolution: 31 Aug 1996
Entity Number: 353668
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 673 MAIN ST., EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 5000

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
AURORA INDUSTRIAL MACHINING, INC. DOS Process Agent 673 MAIN ST., EAST AURORA, NY, United States, 14052

Filings

Filing Number Date Filed Type Effective Date
20060718019 2006-07-18 ASSUMED NAME CORP INITIAL FILING 2006-07-18
960827000346 1996-08-27 CERTIFICATE OF MERGER 1996-08-31
A186787-6 1974-10-10 CERTIFICATE OF INCORPORATION 1974-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315500207 0213600 2011-04-28 3380 N. BENZING ROAD, ORCHARD PARK, NY, 14127
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2011-04-28
Case Closed 2011-04-29

Related Activity

Type Inspection
Activity Nr 315248518
315248518 0213600 2011-01-20 3380 N. BENZING ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-20
Emphasis N: AMPUTATE
Case Closed 2011-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-02-25
Abatement Due Date 2011-03-30
Current Penalty 2975.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2011-02-25
Abatement Due Date 2011-03-30
Current Penalty 2975.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-02-25
Abatement Due Date 2011-04-13
Current Penalty 2750.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-02-25
Abatement Due Date 2011-03-30
Current Penalty 2750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C07 IA
Issuance Date 2011-02-25
Abatement Due Date 2011-03-30
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-02-25
Abatement Due Date 2011-03-30
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00
107344665 0213600 1991-07-04 3380 N. BENZING ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-07-04
Case Closed 1992-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1991-09-26
Abatement Due Date 1991-09-29
Nr Instances 1
Nr Exposed 3
Gravity 01
100805332 0213600 1987-12-28 3380 N. BENZING ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-28
Case Closed 1988-01-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-12-31
Abatement Due Date 1988-01-20
Nr Instances 3
Nr Exposed 18
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-12-31
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 2
17817701 0213600 1985-09-05 3380 BENZING ROAD, ORCHAR PARK, NY, 14127
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-09-05
Case Closed 1985-09-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State