Search icon

JENTSCH & CO., INC.

Company Details

Name: JENTSCH & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1931 (94 years ago)
Entity Number: 41380
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 59 EAST CHERBOURG DR, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
WALTER PETERS Chief Executive Officer 59 EAST CHERBOURG DR, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
WALTER PETERS DOS Process Agent 59 EAST CHERBOURG DR, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1968-12-02 1968-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1968-12-02 1968-12-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1931-09-30 2017-12-22 Address NO STREET ADDRESS, ATTICA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220927002063 2022-09-27 BIENNIAL STATEMENT 2021-09-01
171222002025 2017-12-22 BIENNIAL STATEMENT 2017-09-01
Z003082-2 1979-04-02 ASSUMED NAME CORP INITIAL FILING 1979-04-02
720535-6 1968-12-02 CERTIFICATE OF AMENDMENT 1968-12-02
4567-30 1933-12-02 CERTIFICATE OF AMENDMENT 1933-12-02
4096-3 1931-09-30 CERTIFICATE OF INCORPORATION 1931-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114098965 0213600 1993-02-18 290 S. PARK AVENUE, BUFFALO, NY, 14204
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-02-18
Case Closed 1993-06-10

Related Activity

Type Inspection
Activity Nr 107346033
107346033 0213600 1992-12-03 290 S. PARK AVENUE, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-03
Case Closed 1993-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-01-14
Abatement Due Date 1993-06-18
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Inspection NR 114098965
FTA Issuance Date 1993-03-31
FTA Current Penalty 2250.0
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 1993-01-14
Abatement Due Date 1993-06-18
Nr Instances 1
Nr Exposed 1
Gravity 01
FTA Inspection NR 114098965
FTA Issuance Date 1993-04-09
FTA Current Penalty 600.0
17817990 0213600 1985-09-26 290 SOUTH PARK AVE., BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-09-26
Case Closed 1985-09-30
10833754 0213600 1983-12-28 290 SOUTH PARK AVE, Buffalo, NY, 14204
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-28
Case Closed 1983-12-28
10807345 0213600 1980-12-17 290 SOUTH PARK AVENUE, Buffalo, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-23
Case Closed 1981-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-03-13
Abatement Due Date 1981-01-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1981-03-13
Abatement Due Date 1981-01-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-03-13
Abatement Due Date 1981-01-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1981-01-06
Abatement Due Date 1981-01-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1981-01-06
Abatement Due Date 1981-01-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-01-06
Abatement Due Date 1981-01-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1981-01-06
Abatement Due Date 1981-01-16
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1981-01-06
Abatement Due Date 1981-02-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State