Search icon

EDWARD SWIATEK WELDING SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
EDWARD SWIATEK WELDING SERVICE, INC. DOS Process Agent 62 HARRIS CT, CHEEKTOWAGA, NY, United States, 14225

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100650258 0213600 1988-08-17 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-08-17
Case Closed 1988-08-17

Related Activity

Type Inspection
Activity Nr 100650092
100666890 0213600 1988-08-17 1951 HAMBURG TURNPIKE, BETHLEHEM STEEL CORP., LACKAWANNA, NY, 14218
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
100650092 0213600 1988-06-28 1951 HAMBURG TURNPIKE, LACKAWANNA, NY, 14218
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