Search icon

ZIMMERMAN INTERIORS, INC.

Company Details

Name: ZIMMERMAN INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1982 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 794059
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5784 HERMAN HILL RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZIMMERMAN INTERIORS, INC. DOS Process Agent 5784 HERMAN HILL RD., HAMBURG, NY, United States, 14075

Filings

Filing Number Date Filed Type Effective Date
DP-882241 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A929061-4 1982-12-13 CERTIFICATE OF INCORPORATION 1982-12-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1048503 0213600 1984-10-16 4847 SHERIDAN DR, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-11-01
Abatement Due Date 1984-11-04
Nr Instances 1
Nr Exposed 6
127258 0213600 1984-02-02 825 WURLITZER DR, North Tonawanda, NY, 14120
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-02-02
Case Closed 1984-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-03-05
Abatement Due Date 1984-02-15
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-02-09
Abatement Due Date 1984-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1984-03-05
Abatement Due Date 1984-02-15
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1984-03-05
Abatement Due Date 1984-02-15
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-03-05
Abatement Due Date 1984-02-15
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State