Search icon

WEST PENN HARDWOODS, INC.

Company Details

Name: WEST PENN HARDWOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2008 (16 years ago)
Entity Number: 3756243
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 230 S. CLINTON ST., OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEST PENN HARDWOODS, INC. DOS Process Agent 230 S. CLINTON ST., OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
RAKESH MEHTA Chief Executive Officer 230 S. CLINTON ST., OLEAN, NY, United States, 14760

History

Start date End date Type Value
2008-12-24 2012-12-26 Address 229 S. BARRY STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121226006157 2012-12-26 BIENNIAL STATEMENT 2012-12-01
081224000291 2008-12-24 CERTIFICATE OF INCORPORATION 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311349369 0213600 2007-08-28 117 S. 4TH STREET, OLEAN, NY, 14760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-09-06
Case Closed 2008-03-13

Related Activity

Type Complaint
Activity Nr 206230112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-12-06
Abatement Due Date 2007-12-24
Current Penalty 210.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-12-06
Abatement Due Date 2007-12-14
Current Penalty 210.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-12-06
Abatement Due Date 2007-12-24
Current Penalty 210.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State