Search icon

KUHN WELL DRILLING, INC.

Company Details

Name: KUHN WELL DRILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1981 (44 years ago)
Date of dissolution: 28 Jul 2003
Entity Number: 675560
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 2100 MAIN PL, TOWER, BUFFALO, NY, United States, 14202
Principal Address: 48 LEMAY COURT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2100 MAIN PL, TOWER, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
STEPHEN J. KUHN Chief Executive Officer 48 LEMAY COURT, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1981-01-27 2001-03-28 Address 2100 MAIN PLACE, TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030728000561 2003-07-28 CERTIFICATE OF DISSOLUTION 2003-07-28
010328002849 2001-03-28 BIENNIAL STATEMENT 2001-01-01
930602002618 1993-06-02 BIENNIAL STATEMENT 1993-01-01
A733872-5 1981-01-27 CERTIFICATE OF INCORPORATION 1981-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106915408 0213600 1989-05-18 25 SOUTH LINCOLN AVENUE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-19
Case Closed 1989-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-20
Abatement Due Date 1989-07-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-20
Abatement Due Date 1989-07-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-20
Abatement Due Date 1989-07-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-06-20
Abatement Due Date 1989-06-26
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State