Search icon

GAS FIELD SPECIALISTS, INC.

Company Details

Name: GAS FIELD SPECIALISTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1980 (45 years ago)
Entity Number: 648777
ZIP code: 16748
County: Chautauqua
Place of Formation: Pennsylvania
Address: 2107 STATE ROUTE 44 S, SHINGLEHOUSE, PA, United States, 16748

DOS Process Agent

Name Role Address
GAS FIELD SPECIALISTS, INC. DOS Process Agent 2107 STATE ROUTE 44 S, SHINGLEHOUSE, PA, United States, 16748

Chief Executive Officer

Name Role Address
GREGORY WEST Chief Executive Officer PO BOX 697, SHINGLEHOUSE, PA, United States, 16748

History

Start date End date Type Value
2010-09-13 2014-09-02 Address 2107 SR 44 SOUTH, SHINGLEHOUSE, PA, 16748, USA (Type of address: Principal Executive Office)
2010-09-13 2014-09-02 Address 2107 SR 44 SOUTH, SHINGLEHOUSE, PA, 16748, USA (Type of address: Chief Executive Officer)
2008-08-25 2014-09-02 Address 224 N MAIN ST, BLDG 17-2, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2008-08-25 2010-09-13 Address 1171 SR 44, SHINGLEHOUSE, PA, 16748, USA (Type of address: Chief Executive Officer)
2008-08-25 2010-09-13 Address 1171 SR 44, SHINGLEHOUSE, PA, 16748, USA (Type of address: Principal Executive Office)
2006-09-22 2008-08-25 Address 9457 LAMBERTON ROAD, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2006-09-22 2008-08-25 Address ROUTE 44, MILLPORT, PA, 16748, USA (Type of address: Principal Executive Office)
2000-09-11 2008-08-25 Address RR #1 BOX 1228, SHINGLEHOUSE, PA, 16748, USA (Type of address: Chief Executive Officer)
2000-09-11 2006-09-22 Address 9457 LAMBERTON RD, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1996-10-18 2006-09-22 Address RTE 44, MILLPORT, PA, 16748, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180904006275 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006313 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007125 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006796 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100913002729 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003126 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060922002285 2006-09-22 BIENNIAL STATEMENT 2006-09-01
041019002627 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020829002467 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000911002870 2000-09-11 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310754288 0215800 2008-03-11 7535 EAGLE VALLEY ROAD, SAVONA, NY, 14879
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-08-19
Emphasis L: OILGAS, S: AMPUTATIONS
Case Closed 2008-10-17

Related Activity

Type Accident
Activity Nr 100882026

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 2275.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Hazard BURNS
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2008-08-28
Abatement Due Date 2008-09-03
Current Penalty 910.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906629 Other Real Property Actions 2009-12-09 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2009-12-09
Termination Date 2014-06-06
Date Issue Joined 2010-01-22
Pretrial Conference Date 2014-01-31
Trial Begin Date 2014-06-04
Trial End Date 2014-06-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name HARNAS,
Role Plaintiff
Name GAS FIELD SPECIALISTS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State