Search icon

WEINHEIMERS INC.

Company Details

Name: WEINHEIMERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1951 (74 years ago)
Date of dissolution: 11 Feb 2002
Entity Number: 66803
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD P. LEO Chief Executive Officer PO BOX 1888, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1888 NIAGARA FALLS BLVD., TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1951-03-26 1995-03-02 Address 306 GENESEE ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020211000516 2002-02-11 CERTIFICATE OF DISSOLUTION 2002-02-11
970312002152 1997-03-12 BIENNIAL STATEMENT 1997-03-01
950302002038 1995-03-02 BIENNIAL STATEMENT 1994-03-01
Z024586-2 1980-11-21 ASSUMED NAME CORP INITIAL FILING 1980-11-21
A102502-3 1973-09-20 CERTIFICATE OF AMENDMENT 1973-09-20
A83655-4 1973-07-06 CERTIFICATE OF MERGER 1973-07-06
590666-4 1966-12-06 CERTIFICATE OF MERGER 1966-12-31
7978-19 1951-03-26 CERTIFICATE OF INCORPORATION 1951-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1779594 0213600 1984-05-04 GAMBINO TOWERS CONNECTICUT ST, BUFFALO, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1984-05-10
Abatement Due Date 1984-05-13
Nr Instances 1
Nr Exposed 1
10849685 0213600 1983-10-18 GAMBINO TOWERS CONNECTICUT ST, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-21
Case Closed 1983-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1983-10-26
Abatement Due Date 1983-10-28
Nr Instances 2
10847747 0213600 1982-03-23 454 BEST ST, Buffalo, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-27
Case Closed 1982-03-27

Date of last update: 19 Mar 2025

Sources: New York Secretary of State