Search icon

QUALITY MECHANICAL SERVICES INC.

Company Details

Name: QUALITY MECHANICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 760737
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 575 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
DP-672044 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A854629-5 1982-03-30 CERTIFICATE OF INCORPORATION 1982-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100662121 0213600 1987-01-27 N. BAILEY AND CAMBRIDGE AVENUE, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-27
Case Closed 1988-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1987-02-09
Final Order 1987-07-09
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-02-03
Abatement Due Date 1987-02-06
Current Penalty 125.0
Initial Penalty 180.0
Contest Date 1987-02-09
Final Order 1987-07-09
Nr Instances 1
Nr Exposed 2
17611765 0213600 1986-09-22 5565 MAIN ST., WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-22
Case Closed 1986-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1986-10-09
Abatement Due Date 1986-10-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1986-10-09
Abatement Due Date 1986-10-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1986-10-09
Abatement Due Date 1986-10-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1986-10-09
Abatement Due Date 1986-10-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-10-09
Abatement Due Date 1986-10-15
Nr Instances 1
Nr Exposed 1
100228816 0213600 1986-08-05 NORTH AVE. & INTER DR., WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-08-05
Case Closed 1987-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-08-11
Abatement Due Date 1986-08-15
Contest Date 1986-09-12
Final Order 1987-03-09
Nr Instances 1
Nr Exposed 1
2262186 0213600 1985-10-10 TAYLOR HOLLOW ROAD, HELMUTH, NY, 14079
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-10
Case Closed 1985-11-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1985-10-17
Abatement Due Date 1985-10-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 2
17817123 0213600 1985-08-21 130 JOHN MUIR DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-21
Case Closed 1985-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-08-26
Abatement Due Date 1985-09-05
Nr Instances 1
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-08-26
Abatement Due Date 1985-08-29
Nr Instances 1
Nr Exposed 2
981472 0213600 1984-09-25 271 DINGENS ST, BUFFALO, NY, 14206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-25
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-09-28
Abatement Due Date 1984-10-01
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State