Search icon

HEASTER ENVIRONMENTAL INC.

Company Details

Name: HEASTER ENVIRONMENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2007 (18 years ago)
Entity Number: 3553203
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624
Principal Address: PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
KAMMY SUE HEASTER Chief Executive Officer 10 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2009-08-17 2013-08-19 Address 4621 WHITE PT, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2007-08-07 2009-08-17 Address KAMMY SUE HEASTER, 6 SHERRY LANE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819002459 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110909002695 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090817003031 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070807000838 2007-08-07 CERTIFICATE OF INCORPORATION 2007-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117984559 0213600 2009-09-03 SUNY BROCKPORT, 350 NEW CAMPUS DRIVE, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-03
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-09-16
Abatement Due Date 2009-09-21
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State