Search icon

OLSTAD CORPORATION

Company Details

Name: OLSTAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1975 (50 years ago)
Entity Number: 360543
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 48 INDUSTRIAL DRIVE, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON C OLSTAD Chief Executive Officer 48 INDUSTRIAL DRIVE, N TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 INDUSTRIAL DRIVE, N TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1995-06-22 1997-02-19 Address 48 INDUSTRIAL DRIVE, N TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
1995-06-22 1997-02-19 Address 48 INDUSTRIAL DRIVE, N TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1984-06-28 1995-06-22 Address 48 INDUSTRIAL DRIVE, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1980-01-04 1984-06-28 Name MOODY - OLSTAD, INC.
1975-01-20 1980-01-04 Name MOODY EQUIPMENT SALES CORP.
1975-01-20 1984-06-28 Address BOX 2671, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110120002320 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090113002544 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070118002645 2007-01-18 BIENNIAL STATEMENT 2007-01-01
20050815013 2005-08-15 ASSUMED NAME LLC INITIAL FILING 2005-08-15
050304002218 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030213002141 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010111002014 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990219002433 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970219002052 1997-02-19 BIENNIAL STATEMENT 1997-01-01
950622002013 1995-06-22 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107349151 0213600 1993-07-21 10 SHERIDAN DRIVE, BUFFALO, NY, 14240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-10-05
Case Closed 1993-11-26

Related Activity

Type Complaint
Activity Nr 74131939
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 1993-10-20
Abatement Due Date 1993-11-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 1993-10-20
Abatement Due Date 1993-11-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-10-20
Abatement Due Date 1993-11-22
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State