Name: | EDWARD SWIATEK WELDING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1979 (46 years ago) |
Date of dissolution: | 28 Dec 1994 |
Entity Number: | 582509 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 62 HARRIS CT, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD SWIATEK WELDING SERVICE, INC. | DOS Process Agent | 62 HARRIS CT, CHEEKTOWAGA, NY, United States, 14225 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200528024 | 2020-05-28 | ASSUMED NAME LLC INITIAL FILING | 2020-05-28 |
DP-1161887 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
A607437-5 | 1979-09-19 | CERTIFICATE OF INCORPORATION | 1979-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100650258 | 0213600 | 1988-08-17 | 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100650092 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-09-20 |
Case Closed | 1988-10-13 |
Related Activity
Type | Referral |
Activity Nr | 901190603 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1988-09-26 |
Abatement Due Date | 1988-10-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1988-09-26 |
Abatement Due Date | 1988-09-29 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-06-28 |
Case Closed | 1991-04-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1988-07-19 |
Abatement Due Date | 1988-07-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-07-19 |
Abatement Due Date | 1988-07-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260550 D03 |
Issuance Date | 1988-07-19 |
Abatement Due Date | 1988-07-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260153 G |
Issuance Date | 1988-07-19 |
Abatement Due Date | 1988-07-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260550 D04 |
Issuance Date | 1988-07-19 |
Abatement Due Date | 1988-07-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State