Search icon

HALSEY-REID EQUIPMENT, INC.

Company Details

Name: HALSEY-REID EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1951 (74 years ago)
Entity Number: 66205
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R PETTIS Chief Executive Officer 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2065 HARLEM ROAD, BUFFALO, NY, United States, 14212

History

Start date End date Type Value
1986-12-26 1993-02-24 Address 2065 HARLEM RD, CHEEKTOWAGA, NY, 14212, USA (Type of address: Service of Process)
1951-01-02 1986-12-26 Address 775 MAIN ST., 404 SIDWAY BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090129002900 2009-01-29 BIENNIAL STATEMENT 2009-01-01
061229002797 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050317002099 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030124002317 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010221002462 2001-02-21 BIENNIAL STATEMENT 2001-01-01
990201002225 1999-02-01 BIENNIAL STATEMENT 1999-01-01
970225002148 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940216002256 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930224002123 1993-02-24 BIENNIAL STATEMENT 1993-01-01
B439488-2 1986-12-26 CERTIFICATE OF AMENDMENT 1986-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661057 0213600 1987-01-29 2065 HARLEM ROAD, BUFFALO, NY, 14212
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1987-01-29
Case Closed 1987-03-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-02-04
Abatement Due Date 1987-02-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-02-04
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1987-02-04
Abatement Due Date 1987-02-13
Nr Instances 3
Nr Exposed 11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1103763 Intrastate Non-Hazmat 2003-03-05 10000 2002 1 2 Private(Property)
Legal Name HALSEY REID EQUIPMENT INC
DBA Name -
Physical Address 2065 HARLEM ROAD, BUFFALO, NY, 14212, US
Mailing Address 2065 HARLEM ROAD, BUFFALO, NY, 14212, US
Phone (716) 895-7800
Fax (716) 895-0211
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State