Search icon

VALU AUTO CARE CENTERS OF WNY INC.

Company Details

Name: VALU AUTO CARE CENTERS OF WNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2008 (16 years ago)
Entity Number: 3749769
ZIP code: 10038
County: Erie
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
081204000838 2008-12-04 CERTIFICATE OF INCORPORATION 2008-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315286872 0213600 2011-02-24 1346 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14228
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-02-24
Case Closed 2013-01-17

Related Activity

Type Complaint
Activity Nr 207403965
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Current Penalty 250.0
Initial Penalty 2800.0
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 E04
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Current Penalty 250.0
Initial Penalty 2800.0
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 A03
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Current Penalty 270.0
Initial Penalty 3500.0
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Current Penalty 250.0
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100334 A02 II
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Current Penalty 180.0
Initial Penalty 2100.0
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-02-28
Abatement Due Date 2011-03-18
Contest Date 2011-03-22
Final Order 2011-09-06
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State