Name: | STAUB MACHINE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1981 (43 years ago) |
Entity Number: | 735904 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | 206 LAKE ST, HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY STAUB | Chief Executive Officer | 206 LAKE ST, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 206 LAKE ST, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-07 | 2014-06-11 | Address | 4169 ALLENDALE PKWY., BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2014-06-11 | Address | 4169 ALLENDALE PKWY., BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office) |
1981-11-23 | 2014-06-11 | Address | 4149 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002067 | 2014-06-11 | BIENNIAL STATEMENT | 2013-11-01 |
931108002783 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
921207002382 | 1992-12-07 | BIENNIAL STATEMENT | 1992-11-01 |
A817057-6 | 1981-11-23 | CERTIFICATE OF INCORPORATION | 1981-11-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340509850 | 0213600 | 2015-04-01 | 206 LAKE ST, HAMBURG, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 E08 |
Issuance Date | 2015-04-07 |
Abatement Due Date | 2015-05-08 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Final Order | 2015-04-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.23(e)(8): Skylight screens were not of a construction and mounting capable of withstanding a load of at least 200 pounds applied perpendicularly at any one area on the screen. They were also not of a construction and mounting that under ordinary loads or impacts, they not would deflect downward sufficiently to break the glass below them. a) On or about 04/01/15 on the roof of the building; employees who serviced heating, ventilation and cooling units were exposed to fall hazards when the skylights were not guarded and were not able to withstand breakage. ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100303 B02 |
Issuance Date | 2015-04-07 |
Abatement Due Date | 2015-05-08 |
Current Penalty | 0.0 |
Initial Penalty | 2100.0 |
Final Order | 2015-04-24 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: (a) On or about 04/01/15 in the Mill side; employees who operated the Amada horizontal band saw were exposed to a fire hazard when the employer used a Shop-Vac wet dry vacuum ( model 86770-06) for the vacuum pick up on the Amada horizontal band saw during the cutting of aluminum bar stock. ABATEMENT CERTIFICATION REQUIRED |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State