Search icon

WM. T. SPAEDER CO., INC.

Company Details

Name: WM. T. SPAEDER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1977 (48 years ago)
Entity Number: 430899
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 1602 E 18TH ST, ERIE, PA, United States, 16510
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JEROME SPAEDER JR. Chief Executive Officer 1602 EAST 18TH STREET, ERIE, PA, United States, 16510

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 1602 EAST 18TH STREET, ERIE, PA, 16514, 0066, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 1602 EAST 18TH STREET, ERIE, PA, 16510, USA (Type of address: Chief Executive Officer)
2021-11-12 2023-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-11-12 2023-04-25 Address 1602 EAST 18TH STREET, ERIE, PA, 16514, 0066, USA (Type of address: Chief Executive Officer)
2021-11-12 2023-04-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-04-08 2021-11-12 Address 1602 EAST 18TH STREET, ERIE, PA, 16514, 0066, USA (Type of address: Chief Executive Officer)
1997-04-21 2021-11-12 Address 1602 E 18TH ST, PO BOX 10066, ERIE, PA, 16514, 0066, USA (Type of address: Service of Process)
1992-11-03 1999-04-08 Address 1602 EAST 18TH STREET, ERIE, PA, 16514, 0066, USA (Type of address: Chief Executive Officer)
1992-11-03 1997-04-21 Address 1602 EAST 18TH STREET, P.O. BOX 10066, ERIE, PA, 16514, 0066, USA (Type of address: Service of Process)
1992-11-03 1997-04-21 Address 1602 EAST 18TH STREET, P.O. BOX 10066, ERIE, PA, 16514, 0066, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230425003806 2023-04-25 BIENNIAL STATEMENT 2023-04-01
211112000192 2021-11-11 CERTIFICATE OF CHANGE BY ENTITY 2021-11-11
110425002953 2011-04-25 BIENNIAL STATEMENT 2011-04-01
20100423048 2010-04-23 ASSUMED NAME LLC INITIAL FILING 2010-04-23
090402002459 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070501003318 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050510002159 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030402002446 2003-04-02 BIENNIAL STATEMENT 2003-04-01
010413002313 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990408002013 1999-04-08 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2177913 0213600 1998-11-13 ALLEGANY-LIMESTONE M/H SCHOOL, 3131 FIVE MILE ROAD, ALLEGANY, NY, 14706
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-10
Emphasis S: CONSTRUCTION
Case Closed 1999-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Current Penalty 577.5
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1999-04-21
Abatement Due Date 1999-05-09
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1999-04-21
Abatement Due Date 1999-05-09
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 1999-04-21
Abatement Due Date 1999-04-26
Nr Instances 4
Nr Exposed 4
Gravity 01
108660242 0213600 1996-04-09 CUBA-RUSHFORD MIDDLE SCHOOL, ROUTE 305, CUBA, NY, 14727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-04-10
Case Closed 1996-04-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State