Search icon

AMERICAN HARDWOOD FLOORS, INC

Company Details

Name: AMERICAN HARDWOOD FLOORS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2013 (11 years ago)
Entity Number: 4479881
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 65 COURT ST. OFF. # 5, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 50

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
FINANCIAL TAX REPORTS, LLP DOS Process Agent 65 COURT ST. OFF. # 5, WHITE PLAINS, NY, United States, 10601

Filings

Filing Number Date Filed Type Effective Date
131030000314 2013-10-30 CERTIFICATE OF INCORPORATION 2013-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340652783 0213600 2015-05-22 1807 ELMWOOD AVENUE, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-05-22
Emphasis L: GUTREH, P: GUTREH
Case Closed 2016-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2015-07-27
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2015-08-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 5/22/15, at the site of Buffalo, NY. The flexible cord, that powered the Ryobi table saw, lacked the ground prong. NO ABATEMENT CERTIFICATION REQUIRED
316226851 0213600 2012-01-12 391 WASHINGTON STREET, BUFFALO, NY, 14203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2012-01-12
Emphasis N: LEAD, S: LEAD
Case Closed 2013-01-17

Related Activity

Type Complaint
Activity Nr 207407446

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2012-02-23
Abatement Due Date 2012-03-06
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State