Name: | HARMAC MEDICAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1981 (44 years ago) |
Entity Number: | 706383 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 2201 Bailey Ave, Buffalo, NY, United States, 14211 |
Principal Address: | 2201 BAILEY AVENUE, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 3500000
Share Par Value 0.01
Type PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARMAC MEDICAL PRODUCTS, INC. GROUP INSURANCE | 2009 | 161167638 | 2010-10-12 | HARMAC MEDICAL PRODUCTS, INC. | 200 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161167638 |
Plan administrator’s name | HARMAC MEDICAL PRODUCTS, INC. |
Plan administrator’s address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211 |
Administrator’s telephone number | 7168974500 |
Number of participants as of the end of the plan year
Active participants | 195 |
Retired or separated participants receiving benefits | 2 |
Other retired or separated participants entitled to future benefits | 2 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | JOHN WUTZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-08 |
Name of individual signing | JOHN F. SOMERS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ELLEN J BURKHARDT | DOS Process Agent | 2201 Bailey Ave, Buffalo, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
JOHN F. SOMERS | Chief Executive Officer | 2201 BAILEY AVENUE, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2023-07-20 | Address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2023-07-20 | Address | 2201 BAILEY AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
2021-12-29 | 2023-07-20 | Address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2023-07-20 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
2021-12-03 | 2021-12-29 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
2011-06-21 | 2021-12-29 | Address | 2201 BAILEY AVE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
2008-02-04 | 2021-12-03 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
2007-07-12 | 2021-12-29 | Address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2011-06-21 | Address | 2201 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
2001-09-26 | 2008-02-04 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002317 | 2023-07-20 | BIENNIAL STATEMENT | 2023-06-01 |
211229001133 | 2021-12-29 | CERTIFICATE OF AMENDMENT | 2021-12-29 |
210601061870 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190830060251 | 2019-08-30 | BIENNIAL STATEMENT | 2019-06-01 |
170601006112 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150616006018 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130703006058 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110621002050 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
080204000181 | 2008-02-04 | CERTIFICATE OF AMENDMENT | 2008-02-04 |
070712002578 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315248476 | 0213600 | 2011-01-20 | 2201 BAILEY AVENUE, BUFFALO, NY, 14211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207403551 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100303 F01 |
Issuance Date | 2011-04-15 |
Abatement Due Date | 2011-04-25 |
Current Penalty | 2295.0 |
Initial Penalty | 2295.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100303 G01 |
Issuance Date | 2011-04-15 |
Abatement Due Date | 2011-04-25 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101020 G01 I |
Issuance Date | 2011-04-15 |
Abatement Due Date | 2011-04-25 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-02-11 |
Case Closed | 1992-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9589227102 | 2020-04-15 | 0296 | PPP | 2201 Bailey Avenue, Buffalo, NY, 14211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State