Search icon

UHMAC INDUSTRIES INC.

Company Details

Name: UHMAC INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2022 (3 years ago)
Entity Number: 6545971
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: 1928 HALLEY ROAD, NORTH COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1928 HALLEY ROAD, NORTH COLLINS, NY, United States, 14111

History

Start date End date Type Value
2022-07-27 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250409002427 2025-04-09 BIENNIAL STATEMENT 2025-04-09
220727000732 2022-07-27 CERTIFICATE OF INCORPORATION 2022-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309391191 0213600 2005-11-10 136 NORTH MAIN STREET, HOLLAND, NY, 14080
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-11-10
Case Closed 2005-11-10

Related Activity

Type Inspection
Activity Nr 309308021
309308021 0213600 2005-09-27 136 NORTH MAIN STREET, HOLLAND, NY, 14080
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-27
Case Closed 2005-11-23

Related Activity

Type Complaint
Activity Nr 204899611
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F03 I
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100179 H02 IIIA
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 IIB
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100184 E03 II
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-02
Nr Instances 1
Nr Exposed 5
Gravity 01
305056475 0213600 2002-02-12 136 NORTH MAIN STREET, HOLLAND, NY, 14080
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-02-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2002-03-11

Related Activity

Type Complaint
Activity Nr 203726336
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2002-02-20
Abatement Due Date 2002-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01
107351272 0213600 1994-06-03 136 NORTH MAIN STREET, HOLLAND, NY, 14080
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-06-03
Case Closed 1994-06-03

Date of last update: 21 Mar 2025

Sources: New York Secretary of State