Search icon

AMHERST ACOUSTICAL, INC.

Company Details

Name: AMHERST ACOUSTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1981 (44 years ago)
Entity Number: 684096
ZIP code: 14051
County: Erie
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 867 CASEY RD, E. AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD G. WOODMAN Chief Executive Officer 867 CASEY ROAD, EAST AMHERST, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 867 CASEY RD, E. AMHERST, NY, United States, 14051

History

Start date End date Type Value
1993-05-03 2009-03-10 Address 861 CASEY ROAD, EAST AMHERST, NY, 14051, 1406, USA (Type of address: Principal Executive Office)
1993-05-03 2009-03-10 Address 861 CASEY ROAD, EAST AMHERST, NY, 14051, 1406, USA (Type of address: Service of Process)
1981-03-09 1993-05-03 Address 861 CASEY RD., EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090310002031 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070320003186 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050503002111 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030304002865 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010410002618 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990322002122 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970425002416 1997-04-25 BIENNIAL STATEMENT 1997-03-01
940405002567 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930503002993 1993-05-03 BIENNIAL STATEMENT 1993-03-01
A745409-5 1981-03-09 CERTIFICATE OF INCORPORATION 1981-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316089176 0213600 2011-11-10 480 EVANS STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-11-10
Emphasis L: GUTREH
Case Closed 2012-05-15

Violation Items

Citation ID 01004A
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2011-11-16
Abatement Due Date 2011-11-21
Initial Penalty 1800.0
Contest Date 2011-12-19
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2011-11-16
Abatement Due Date 2011-11-21
Initial Penalty 1800.0
Contest Date 2011-12-19
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004C
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 2011-11-16
Abatement Due Date 2011-11-21
Initial Penalty 1800.0
Contest Date 2011-12-19
Final Order 2012-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01
310025382 0213600 2006-07-11 3535 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-11
Case Closed 2006-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-07-25
Abatement Due Date 2006-07-11
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305887143 0213600 2002-11-06 CORNER OF BUFFALO STREET AND QUAKER ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-06
Emphasis S: CONSTRUCTION
Case Closed 2003-01-31
301004842 0213600 1998-12-09 3035 UNION ROAD, ORCHARD PARK, NY, 14127
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1998-12-09
Case Closed 1998-12-09

Related Activity

Type Complaint
Activity Nr 201324217
Safety Yes
301004537 0213600 1998-11-12 WESTFIELD ACADEMY, EAST MAIN ST., WESTFIELD, NY, 14787
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-11-12
Case Closed 1998-11-20
113966360 0213600 1994-10-18 3035 UNION ROAD, ORCHARD PARK, NY, 14127
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-10-18
Case Closed 1994-12-09

Related Activity

Type Referral
Activity Nr 902007020
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-11-18
Abatement Due Date 1994-11-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106881014 0213600 1991-12-30 1100 YOUNGS ROAD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-30
Case Closed 1992-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1992-03-03
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1992-03-03
Abatement Due Date 1992-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
109947861 0213600 1991-02-11 2150 LIBERTY DRIVE, WHEATFIELD, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-12
Case Closed 1991-09-09

Related Activity

Type Complaint
Activity Nr 72886583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1991-03-13
Abatement Due Date 1991-03-16
Current Penalty 1100.0
Initial Penalty 1680.0
Nr Instances 1
Nr Exposed 2
Gravity 06
17748864 0213600 1990-07-06 BARRY & SULLIVAN STREETS, OLEAN, NY, 14760
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-11
Case Closed 1990-11-16

Related Activity

Type Complaint
Activity Nr 73037467
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 00
17746637 0213600 1990-06-04 SALVATORES ITALIAN GARDENS, 6461 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-06-04
Case Closed 1990-10-23

Related Activity

Type Referral
Activity Nr 901511816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1990-06-08
Abatement Due Date 1990-06-11
Current Penalty 100.0
Initial Penalty 140.0
Contest Date 1990-06-29
Final Order 1990-10-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E05
Issuance Date 1990-06-08
Abatement Due Date 1990-06-11
Current Penalty 500.0
Initial Penalty 840.0
Contest Date 1990-06-29
Final Order 1990-10-25
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 06
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1990-06-08
Abatement Due Date 1990-06-11
Current Penalty 500.0
Initial Penalty 840.0
Contest Date 1990-06-29
Final Order 1990-10-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-06-08
Abatement Due Date 1990-06-21
Contest Date 1990-06-29
Final Order 1990-10-25
Nr Instances 1
Nr Exposed 20
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-03
Case Closed 1989-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-06
Abatement Due Date 1989-04-25
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1989-04-06
Abatement Due Date 1989-04-09
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1989-04-06
Abatement Due Date 1989-04-09
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-06
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-06
Abatement Due Date 1989-04-25
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1989-04-06
Abatement Due Date 1989-04-09
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-04-06
Abatement Due Date 1989-04-09
Nr Instances 1
Nr Exposed 4

Date of last update: 17 Mar 2025

Sources: New York Secretary of State