Search icon

ELMWOOD TANK & PIPING CORP.

Headquarter

Company Details

Name: ELMWOOD TANK & PIPING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1952 (73 years ago)
Date of dissolution: 13 Apr 2016
Entity Number: 84336
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 200 FIRE TOWER DR, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ELMWOOD TANK & PIPING CORP., RHODE ISLAND 000144299 RHODE ISLAND
Headquarter of ELMWOOD TANK & PIPING CORP., CONNECTICUT 0803447 CONNECTICUT
Headquarter of ELMWOOD TANK & PIPING CORP., CONNECTICUT 0169375 CONNECTICUT

Chief Executive Officer

Name Role Address
DAVID A NOWAK Chief Executive Officer 200 FIRE TOWER DR, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
DAVID A NOWAK DOS Process Agent 200 FIRE TOWER DR, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2000-06-13 2002-06-04 Address 200 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5888, USA (Type of address: Chief Executive Officer)
1993-08-03 2000-06-13 Address 200 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5888, USA (Type of address: Chief Executive Officer)
1993-08-03 2002-06-04 Address 200 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5888, USA (Type of address: Principal Executive Office)
1993-08-03 2002-06-04 Address 200 FIRE TOWER DRIVE, TONAWANDA, NY, 14150, 5888, USA (Type of address: Service of Process)
1952-06-19 1993-08-03 Address 810 ELMWOOD AVE., BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413000141 2016-04-13 CERTIFICATE OF DISSOLUTION 2016-04-13
120605006378 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100616002683 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080619002697 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060525003130 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040630002375 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020604002709 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000613002396 2000-06-13 BIENNIAL STATEMENT 2000-06-01
990702000003 1999-07-02 CERTIFICATE OF MERGER 1999-07-02
980605002483 1998-06-05 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114097280 0213600 1994-07-29 200 FIRE TOWER DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-07-29
Case Closed 1994-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 K01 III
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Nr Instances 2
Nr Exposed 24
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100146 F02
Issuance Date 1994-10-04
Abatement Due Date 1994-10-12
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100146 F04
Issuance Date 1994-10-04
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19100146 F12
Issuance Date 1994-10-04
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02002D
Citaton Type Other
Standard Cited 19100146 F14
Issuance Date 1994-10-04
Abatement Due Date 1994-10-12
Nr Instances 1
Nr Exposed 16
Gravity 01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State