Search icon

A & H MOLDED PRODUCTS, INC.

Company Details

Name: A & H MOLDED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1974 (50 years ago)
Date of dissolution: 31 Dec 1991
Entity Number: 359056
ZIP code: 14240
County: Wyoming
Place of Formation: New York
Address: 1200 NORTHLAND AVE, P.O.B. 127, BUFFALO, NY, United States, 14240

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & H MOLDED PRODUCTS, INC. DOS Process Agent 1200 NORTHLAND AVE, P.O.B. 127, BUFFALO, NY, United States, 14240

History

Start date End date Type Value
1974-12-31 1985-06-19 Address 618 BRISBANE BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160622009 2016-06-22 ASSUMED NAME LLC INITIAL FILING 2016-06-22
911231000291 1991-12-31 CERTIFICATE OF MERGER 1991-12-31
B238740-3 1985-06-19 CERTIFICATE OF AMENDMENT 1985-06-19
A203993-5 1974-12-31 CERTIFICATE OF INCORPORATION 1974-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107650160 0213600 1989-11-28 6110 LAMB ROAD, WYOMING, NY, 14591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-29
Case Closed 1990-04-12

Related Activity

Type Referral
Activity Nr 901340117
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B07
Issuance Date 1989-12-01
Abatement Due Date 1990-02-07
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 15
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1989-12-01
Abatement Due Date 1990-04-06
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1989-12-01
Abatement Due Date 1989-12-11
Nr Instances 1
Nr Exposed 41
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1989-12-01
Abatement Due Date 1989-12-11
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 35
Gravity 06
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1989-12-01
Abatement Due Date 1989-12-15
Current Penalty 300.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 35
Gravity 08
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-12-01
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 35
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1989-12-01
Abatement Due Date 1989-12-15
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-12-01
Abatement Due Date 1989-12-15
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 41
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-12-01
Abatement Due Date 1989-12-15
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 41
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1989-12-01
Abatement Due Date 1989-12-07
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1989-12-01
Abatement Due Date 1989-12-07
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 11
100862242 0213600 1988-05-11 6110 LAMB ROAD, WYOMING, NY, 14591
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-05-11
Case Closed 1988-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F08
Issuance Date 1988-05-16
Abatement Due Date 1988-06-09
Nr Instances 1
Nr Exposed 5
11943552 0235400 1981-07-23 6110 LAMB ROAD, Wyoming, NY, 14591
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-23
Case Closed 1981-09-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-07-29
Abatement Due Date 1981-08-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-07-29
Abatement Due Date 1981-08-14
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1981-07-29
Abatement Due Date 1981-08-28
Nr Instances 1
11948148 0235400 1980-10-20 6110 LAMB RD, Wyoming, NY, 14591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-10-20
Case Closed 1981-02-02

Related Activity

Type Complaint
Activity Nr 320418627
11957800 0235400 1978-08-15 6110 LAMB ROAD, Wyoming, NY, 14591
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1984-03-10
11964038 0235400 1978-07-27 6110 LAMB ROAD, Wyoming, NY, 14591
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-07-27
Case Closed 1978-09-18

Related Activity

Type Complaint
Activity Nr 320411630

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-08-04
Abatement Due Date 1978-08-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1978-08-24
Abatement Due Date 1978-08-07
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-08-04
Abatement Due Date 1978-08-14
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-08-04
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-08-04
Abatement Due Date 1978-08-14
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-08-04
Abatement Due Date 1978-08-08
Nr Instances 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-08-24
Abatement Due Date 1978-09-01
Nr Instances 1
11938792 0235400 1977-10-26 6110 LAMB ST, Wyoming, NY, 14591
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-26
Case Closed 1984-03-10
11938677 0235400 1977-08-04 6110 LAMB RD, Wyoming, NY, 14591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-09-01
Case Closed 1977-12-15

Related Activity

Type Complaint
Activity Nr 320409147

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-09-12
Abatement Due Date 1977-09-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-09-12
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1977-09-12
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-09-12
Abatement Due Date 1977-10-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1977-09-12
Abatement Due Date 1977-09-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-09-28
Abatement Due Date 1977-10-05
Nr Instances 1
11929882 0235400 1976-02-04 6110 LAMB ROAD, Wyoming, NY, 14591
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-04
Case Closed 1976-03-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-02-10
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-10
Abatement Due Date 1976-02-23
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State