Search icon

NITZER MACHINE CORPORATION

Company Details

Name: NITZER MACHINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1979 (46 years ago)
Entity Number: 560753
ZIP code: 14305
County: Erie
Place of Formation: New York
Address: 1500 JAMES AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR HAYDEN Chief Executive Officer 45 WINDRIDGE DRIVE, MARKHAM, ONTARIO, Canada, L3P-1T9

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 JAMES AVE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1992-12-21 1999-06-30 Address 230 FIRETOWER DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1992-12-21 2003-10-28 Address 230 FIRETOWER DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1992-12-21 2003-10-28 Address 230 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1986-03-20 1992-12-21 Address 230 FIRETOWER DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1979-05-31 1986-03-20 Address 254 RANO ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190502061103 2019-05-02 BIENNIAL STATEMENT 2019-05-01
20180514047 2018-05-14 ASSUMED NAME LLC INITIAL FILING 2018-05-14
170508006221 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150501006430 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130516006362 2013-05-16 BIENNIAL STATEMENT 2013-05-01
090507002577 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070521002651 2007-05-21 BIENNIAL STATEMENT 2007-05-01
031028002540 2003-10-28 BIENNIAL STATEMENT 2003-05-01
990630002288 1999-06-30 BIENNIAL STATEMENT 1999-05-01
970512002377 1997-05-12 BIENNIAL STATEMENT 1997-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1006089 0213600 1985-01-29 1411 MILITARY ROAD, KENMORE, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-29
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Nr Instances 5
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-02-05
Abatement Due Date 1985-03-08
Nr Instances 2
Nr Exposed 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 20
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1985-02-05
Abatement Due Date 1985-02-15
Nr Instances 1
Nr Exposed 20
Citation ID 01009
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-02-05
Abatement Due Date 1985-02-22
Nr Instances 5
Nr Exposed 20
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-02-05
Abatement Due Date 1985-03-08
Nr Instances 2
Nr Exposed 20
Citation ID 01011
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-02-05
Abatement Due Date 1985-03-08
Nr Instances 1
Nr Exposed 20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State