-
Home Page
›
-
Counties
›
-
Blank
›
-
66067
›
-
WALTCO LIFT CORP.
Company Details
Name: |
WALTCO LIFT CORP. |
Jurisdiction: |
New York |
Legal type: |
UNAUTHORIZED FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Jul 2009 (16 years ago)
|
Date of dissolution: |
06 Jul 2009 |
Entity Number: |
3830184 |
ZIP code: |
66067
|
County: |
Blank |
Place of Formation: |
California |
Address: |
415 EAST DUNDEE STREET, OTTAWA, KS, United States, 66067 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
415 EAST DUNDEE STREET, OTTAWA, KS, United States, 66067
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
090706000254
|
2009-07-06
|
CERTIFICATE OF MERGER
|
2009-07-06
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313886277
|
0213600
|
2009-11-04
|
190 LEWIS STREET, BUFFALO, NY, 14240
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2009-11-04
|
Emphasis |
N: SSTARG09
|
Case Closed |
2010-04-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100212 A03 II |
Issuance Date |
2009-11-30 |
Abatement Due Date |
2010-01-02 |
Current Penalty |
875.0 |
Initial Penalty |
875.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100252 B01 III |
Issuance Date |
2009-11-30 |
Abatement Due Date |
2010-01-02 |
Current Penalty |
700.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100252 B02 IB |
Issuance Date |
2009-11-30 |
Abatement Due Date |
2010-01-02 |
Current Penalty |
700.0 |
Initial Penalty |
700.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19040032 B02 |
Issuance Date |
2009-11-30 |
Abatement Due Date |
2010-01-02 |
Nr Instances |
1 |
Nr Exposed |
5 |
Gravity |
00 |
|
|
Date of last update: 10 Mar 2025
Sources:
New York Secretary of State