Search icon

KISTNER PRECAST, INC.

Company Details

Name: KISTNER PRECAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1977 (47 years ago)
Date of dissolution: 31 Dec 1977
Entity Number: 458053
County: Genesee
Place of Formation: New York

Filings

Filing Number Date Filed Type Effective Date
20111121037 2011-11-21 ASSUMED NAME CORP INITIAL FILING 2011-11-21
A448388-4 1977-12-07 CERTIFICATE OF MERGER 1977-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11952546 0235400 1977-05-16 8713 READ RD, Batavia, NY, 14056
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-16
Case Closed 1984-03-10
11923679 0235400 1975-09-25 8713 READ RD, Batavia, NY, 14056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-25
Case Closed 1975-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-22
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1975-10-22
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-10-22
Abatement Due Date 1975-11-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-10-22
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100028 A06
Issuance Date 1975-10-22
Abatement Due Date 1975-10-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100028 A09
Issuance Date 1975-10-22
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100028 A12
Issuance Date 1975-10-22
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State