Search icon

GEORGE HERMAN & ASSOCIATES, INCORPORATED

Company Details

Name: GEORGE HERMAN & ASSOCIATES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1941 (84 years ago)
Date of dissolution: 07 Apr 1988
Entity Number: 53199
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 350 HINMAN AVE., BUFFALO, NY, United States, 14216

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 HINMAN AVE., BUFFALO, NY, United States, 14216

History

Start date End date Type Value
1941-05-05 1980-09-08 Address 97 DEPEW AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
B624988-4 1988-04-07 CERTIFICATE OF DISSOLUTION 1988-04-07
A696631-3 1980-09-08 CERTIFICATE OF AMENDMENT 1980-09-08
Z011943-2 1980-06-30 ASSUMED NAME CORP INITIAL FILING 1980-06-30
288503 1961-09-26 CERTIFICATE OF AMENDMENT 1961-09-26
5866-106 1941-05-05 CERTIFICATE OF INCORPORATION 1941-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
129965 0213600 1984-03-21 184 BARTON ST, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-03-26
Abatement Due Date 1984-03-29
Nr Instances 1
10797256 0213600 1981-07-27 9605 MAIN ST, Clarence, NY, 14031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-28
Case Closed 1981-07-28
10797132 0213600 1981-06-25 FCC COLLEGE CAMPUS SPRING STUD, Amherst, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-06-25
Case Closed 1981-06-25
10845782 0213600 1980-10-24 1205 DELAWARE AVE, Buffalo, NY, 14209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-24
Case Closed 1980-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1980-10-31
Abatement Due Date 1980-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1980-10-31
Abatement Due Date 1980-11-03
Nr Instances 1
10791531 0213600 1974-07-17 24 RHODE ISLAND STREET, Buffalo, NY, 14213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-07-17
Case Closed 1984-03-10
11969623 0215800 1974-06-21 24 RHODE ISLAND STREET, Buffalo, NY, 14213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-06-21
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1974-06-27
Abatement Due Date 1974-07-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1974-06-27
Abatement Due Date 1974-07-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1974-06-27
Abatement Due Date 1974-07-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 J
Issuance Date 1974-06-27
Abatement Due Date 1974-07-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-06-27
Abatement Due Date 1974-07-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1974-06-27
Abatement Due Date 1974-07-01
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State