Search icon

ALLIED FROZEN STORAGE, INC.

Company Details

Name: ALLIED FROZEN STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1983 (42 years ago)
Date of dissolution: 01 Jan 2021
Entity Number: 845011
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 260 STATE ST, BROCKPORT, NY, United States, 14420
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NXR4 Obsolete Non-Manufacturer 2007-02-21 2024-08-17 2024-08-16 No data

Contact Information

POC DANIEL DAUGHERTY
Phone +1 585-637-3166
Fax +1 585-391-0406
Address 260 STATE ST, BROCKPORT, NY, 14420 2028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MW64850PSSHL52 845011 US-NY GENERAL ACTIVE No data

Addresses

Legal 260 STATE STREET, BROCKPORT, US-NY, US, 14420
Headquarters 260 State Street, Brockport, US-NY, US, 14420

Registration details

Registration Date 2019-04-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 845011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED FROZEN STORAGE, INC. 401K PLAN AND TRUST FOR UNION 264 2023 161200953 2024-09-30 ALLIED FROZEN STORAGE, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-11-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing JOSEPH ABRAHAM
Valid signature Filed with authorized/valid electronic signature
ALLIED FROZEN STORAGE, INC. 401K PLAN AND TRUST FOR UNION 264 2022 161200953 2023-07-20 ALLIED FROZEN STORAGE, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-11-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JOSEPH ABRAHAM
ALLIED FROZEN STORAGE, INC. 401K PLAN AND TRUST FOR UNION 264 2021 161200953 2022-10-05 ALLIED FROZEN STORAGE, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-11-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing JOSEPH ABRAHAM
ALLIED FROZEN STORAGE, INC. 401K PLAN AND TRUST FOR UNION 264 2020 161200953 2021-10-06 ALLIED FROZEN STORAGE, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-11-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing STEVE KINCANON
ALLIED FROZEN STORAGE, INC. 401(K) PLAN 2020 161200953 2021-10-06 ALLIED FROZEN STORAGE, INC. 74
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing STEVE KINCANON
ALLIED FROZEN STORAGE, INC. 401(K) PLAN 2019 161200953 2020-10-01 ALLIED FROZEN STORAGE, INC. 73
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing STEVE KINCANON
ALLIED FROZEN STORAGE, INC. 401K PLAN AND TRUST FOR UNION 264 2019 161200953 2020-10-01 ALLIED FROZEN STORAGE, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-11-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing STEVE KINCANON
ALLIED FROZEN STORAGE, INC. 401(K) PLAN 2018 161200953 2019-07-22 ALLIED FROZEN STORAGE, INC. 75
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DREW BLUM
ALLIED FROZEN STORAGE, INC. 401K PLAN AND TRUST FOR UNION 264 2018 161200953 2019-07-22 ALLIED FROZEN STORAGE, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-11-01
Business code 493100
Sponsor’s telephone number 5856373166
Plan sponsor’s address 260 STATE STREET, BROCKPORT, NY, 14420

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing DREW BLUM
ALLIED FROZEN STORAGE, INC. GROUP TERM LIFE INSURANCE 2017 161200953 2018-07-19 ALLIED FROZEN STORAGE 86
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5856373166
Plan sponsor’s mailing address 260 STATE ST, BROCKPORT, NY, 144202028
Plan sponsor’s address 260 STATE ST, BROCKPORT, NY, 144202028

Number of participants as of the end of the plan year

Active participants 83
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing DANIEL DAUGHERTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing DANIEL DAUGHERTY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DREW BLUM Chief Executive Officer 260 STATE ST, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2025-01-07 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2019-05-01 2020-09-03 Address 17 MAIDA DR, SPENCERPORT, NY, 14559, 1733, USA (Type of address: Service of Process)
2016-12-23 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2006-12-29 2019-05-01 Address 260 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2006-03-03 2016-12-23 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1994-02-03 2006-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-07-08 2008-03-24 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1992-11-30 2006-12-29 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1992-11-30 2008-03-24 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1992-11-30 1993-07-08 Address 250 STATE STREET, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201230000318 2020-12-30 CERTIFICATE OF MERGER 2021-01-01
200903000362 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
200420000309 2020-04-20 CERTIFICATE OF MERGER 2020-04-20
190501060288 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007318 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161223000067 2016-12-23 CERTIFICATE OF AMENDMENT 2016-12-23
160928006044 2016-09-28 BIENNIAL STATEMENT 2015-05-01
130516002411 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110518002918 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090501002210 2009-05-01 BIENNIAL STATEMENT 2009-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD IN994108M007 2008-02-22 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_IN994108M007_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ALLIED FROZEN STORAGE, INC.
UEI YPBNCPZ2RH16
Legacy DUNS 114181340
Recipient Address UNITED STATES, 260 STATE ST, BROCKPORT, 144202028
PO AWARD IN994108M006 2008-02-06 2008-02-06 2008-02-06
Unique Award Key CONT_AWD_IN994108M006_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ALLIED FROZEN STORAGE, INC.
UEI YPBNCPZ2RH16
Legacy DUNS 114181340
Recipient Address UNITED STATES, 260 STATE ST, BROCKPORT, 144202028
PO AWARD IN994108M005 2008-02-04 2008-02-04 2008-02-04
Unique Award Key CONT_AWD_IN994108M005_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ALLIED FROZEN STORAGE, INC.
UEI YPBNCPZ2RH16
Legacy DUNS 114181340
Recipient Address UNITED STATES, 260 STATE ST, BROCKPORT, 144202028
PO AWARD IN994108M004 2007-12-11 2007-12-11 2007-12-11
Unique Award Key CONT_AWD_IN994108M004_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ALLIED FROZEN STORAGE, INC.
UEI YPBNCPZ2RH16
Legacy DUNS 114181340
Recipient Address UNITED STATES, 260 STATE ST, BROCKPORT, 144202028
PO AWARD IN99410M003 2007-11-13 2007-11-13 2007-11-13
Unique Award Key CONT_AWD_IN99410M003_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ALLIED FROZEN STORAGE, INC.
UEI YPBNCPZ2RH16
Legacy DUNS 114181340
Recipient Address UNITED STATES, 260 STATE ST, BROCKPORT, 144202028
PO AWARD IN994107M019 2007-10-01 2007-10-01 2007-10-01
Unique Award Key CONT_AWD_IN994107M019_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R498: PATENT AND TRADEMARK SERVICES

Recipient Details

Recipient ALLIED FROZEN STORAGE, INC.
UEI YPBNCPZ2RH16
Legacy DUNS 114181340
Recipient Address UNITED STATES, 260 STATE ST, BROCKPORT, 144202028

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344552146 0213600 2020-01-10 100 ALLIED DRIVE, CHEEKTOWAGA, NY, 14227
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-04-01
Emphasis L: FORKLIFT
Case Closed 2020-05-03

Related Activity

Type Referral
Activity Nr 1532454
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2020-04-03
Abatement Due Date 2020-04-21
Current Penalty 7000.0
Initial Penalty 12145.0
Final Order 2020-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) On or about 1/7/20 at the company facility, 100 Allied Drive, Cheektowaga, NY: An employee of the Maintenance Department was using a Mitsubishi sit down forklift truck to load a tote of scrap onto the bed of a flatbed truck that was backed up to a bay of the loading dock. The flatbed truck started moving forward, the dock plate separated from the flatbed truck, the employee was ejected from the forklift, and the employee & forklift fell to the ground. Employee suffered serious injuries. The employee had not been trained and evaluated in the operation of the forklift truck and the procedures for loading trucks at the loading dock. Additionally, the seatbelt was not buckled at the time. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04
Issuance Date 2020-04-03
Abatement Due Date 2020-04-27
Current Penalty 3000.0
Initial Penalty 6940.0
Final Order 2020-04-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4): 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not conducted at least once every 3 years. a) On or about 1/7/20 at the company facility, 100 Allied Drive, Cheektowaga, NY: A long term employee of the Maintenance Department uses forklift trucks for tasks such as, but not limited to: placing and removing parts & equipment into and out of shelves in storage racks. An evaluation of this operator's performance was not conducted in the previous 3 years. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2020-04-03
Current Penalty 7000.0
Initial Penalty 12145.0
Final Order 2020-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(7): Brakes were not set and wheel blocks were not in place to prevent movement of trucks, trailers, or railroad cars while loading and unloading: a) On or about 1/7/20 at the company facility, 100 Allied Drive, Cheektowaga, NY: An employee of the Maintenance Department was using a Mitsubishi sit down forklift truck to load a tote of scrap onto the bed of a flatbed truck that was backed up to a bay of the loading dock. The employee was driving down the dock plate which connects the loading dock to the bed of the truck. The front wheels of the forklift just touched the bed of the truck when the truck started to move forward. The dock plate then separated from the truck, which continued to move forward. The forklift fell and hit the ground in the upright position. Prior to the forklift hitting the ground, the employee (forklift driver) was ejected from the left side of the forklift and hit the ground. The truck was in neutral, no wheel blocks (chocks) were in place, nor were the air brakes on the truck engaged. Employee was exposed to serious injuries. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2020-04-03
Abatement Due Date 2020-04-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-24
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): a) On or about 1/7/20 at the company facility, 100 Allied Drive, Cheektowaga, NY: Maintenance Department employee who operated the Mitsubishi sit down forklift truck to load a tote of scrap onto the bed of a flatbed truck at the loading dock was not certified to be competent to operate a powered industrial truck safely. ABATEMENT CERTIFICATION REQUIRED
340909746 0213600 2015-09-14 5000 NORTH AMERICA DRIVE, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2016-02-10
Emphasis N: CHEMNEP, P: CHEMNEP
Case Closed 2016-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 D03 I B
Issuance Date 2016-03-08
Current Penalty 3500.0
Initial Penalty 4500.0
Final Order 2016-03-31
Nr Instances 2
Nr Exposed 55
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(i)(B): Information pertaining to the equipment in the process did not include piping and instrument diagrams (P&IDs): (a) Compressor room, vent line, dock, and 3 penthouses - On or about 11/19/15, the fixed ammonia detection system includes sensors AS1, AS2, AS3, AS4, AS5, AS6, AS7, AS8, AS9, and AS10. The sensors were not listed on the piping and instrument diagrams. b) Compressor room - On or about 11/18/15, the LT Accumulator Oil purge valve OP1L was incorrectly marked on the piping and instrument diagram as OP2P. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2016-03-08
Current Penalty 0.0
Initial Penalty 2700.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 55
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that equipment complies with recognized and generally accepted good engineering practices. (a) Compressor room - On or about 11/19/15, refrigeration valves RP1SV1, RP2SV1, RP3SV1, P1CV1 were not tagged to comply with generally accepted good engineering practices such as, but not limited to, American National Standards Institute/International Institute of Ammonia Refrigeration ANSI/IIAR 2- 1999. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2016-03-08
Abatement Due Date 2016-05-31
Current Penalty 3000.0
Initial Penalty 4500.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 55
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(j)(2): The employer did not implement written procedures to maintain the on-going integrity of process equipment. a) Plant - On or about 11/17/15 - The employer's written Mechanical Integrity Program (revised on 7/2/15) states that ASME pressure vessels will receive ultrasonic thickness inspections/tests every 5 years. The employer has not implemented the Mechanical Integrity Program to maintain the on-going integrity of process equipment. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-03-08
Abatement Due Date 2016-03-18
Current Penalty 3000.0
Initial Penalty 4500.0
Final Order 2016-03-31
Nr Instances 1
Nr Exposed 55
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a) Compressor room - On or about 9/14/15, compressors RC1, RC2, RC3, and RC4 contain 28.34 pounds of anhydrous ammonia, which causes severe skin burns and eye damage. An eye wash and shower had not been installed. ABATEMENT CERTIFICATION REQUIRED
339504482 0213600 2013-12-04 2501 BROADWAY STREET, BUFFALO, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-12-04
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2014-02-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2014-01-06
Abatement Due Date 2014-01-29
Current Penalty 2868.75
Initial Penalty 3825.0
Final Order 2014-01-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer shall ensure that an employee using a tight-fitting facepiece respirator is fit tested prior to initial use of the respirator, whenever a different respirator facepiece (size, style, model or make) is used, and at least annually thereafter. a) On or about 12/4/13, employer did not provide annual fit test to employees who wear full face respirator. Abatement Certification Required:
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2014-01-06
Abatement Due Date 2014-01-29
Current Penalty 2868.75
Initial Penalty 3825.0
Final Order 2014-01-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body shall be provided within the work area for immediate emergency use. [63 FR 33450, June 18, 1998] a) On or about 12/4/13, employer did not provide an eye wash station for immediate use for employees exposed to corrosive material such as but not limited to; Hercules Sizzle (Hydrogen Chioride and Formula 50 (general purpose cleaner). Abatement Certification Required:
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 B01
Issuance Date 2014-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(1): Examination. Electric equipment shall be free from recognized hazards that are likely to cause death or serious physical harm to employees. a) On or about 12/4/13 in the battery charging area, employees did not inspection connections for damage(bare wire) before connection batteries to battery charging station. No Abatement Required:
315095497 0213600 2010-11-30 5500 NORTH AMERICAN DRIVE, WEST SENECA, NY, 14224
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-09
Case Closed 2011-05-17

Related Activity

Type Complaint
Activity Nr 207403031
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100119 L01
Issuance Date 2011-01-14
Abatement Due Date 2011-01-19
Initial Penalty 4500.0
Contest Date 2011-02-09
Final Order 2011-04-29
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2011-01-14
Abatement Due Date 2011-01-19
Current Penalty 3150.0
Initial Penalty 4500.0
Contest Date 2011-02-09
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-01-14
Abatement Due Date 2011-01-19
Current Penalty 3150.0
Initial Penalty 4500.0
Contest Date 2011-02-09
Final Order 2011-04-29
Nr Instances 1
Nr Exposed 1
Gravity 05
314388984 0213600 2010-04-21 2501 BROADWAY, BUFFALO, NY, 14227
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-08-20
Case Closed 2011-02-04

Related Activity

Type Referral
Activity Nr 201338472
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100119 F01 IC
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 F04
Issuance Date 2010-08-25
Abatement Due Date 2010-09-27
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100119 H02 I
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19100119 H02 III
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2010-08-25
Abatement Due Date 2010-09-27
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2010-08-25
Abatement Due Date 2010-09-27
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100119 L01
Issuance Date 2010-08-25
Abatement Due Date 2010-08-30
Current Penalty 1400.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100119 M01
Issuance Date 2010-08-25
Abatement Due Date 2010-09-27
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 H02 VI
Issuance Date 2010-08-25
Abatement Due Date 2010-09-03
Contest Date 2010-09-13
Final Order 2010-12-29
Nr Instances 1
Nr Exposed 2
Gravity 01
304692015 0213600 2001-09-11 2501 BROADWAY, BUFFALO, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-09-11
Case Closed 2001-10-12

Related Activity

Type Complaint
Activity Nr 202831574
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2001-09-19
Abatement Due Date 2001-09-27
Current Penalty 500.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2001-09-19
Abatement Due Date 2001-09-11
Current Penalty 448.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
304276926 0213600 2001-03-29 2501 BROADWAY, BUFFALO, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-03-29
Case Closed 2001-05-31

Related Activity

Type Complaint
Activity Nr 202829651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-04-04
Abatement Due Date 2001-05-07
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 9
Gravity 01
106886047 0213600 1990-11-26 2501 BROADWAY, BUFFALO, NY, 14227
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-11-26
Case Closed 1991-02-05

Related Activity

Type Complaint
Activity Nr 72069826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1990-12-05
Abatement Due Date 1990-12-26
Current Penalty 290.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 15
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-22
Current Penalty 240.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-07
Current Penalty 295.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 27
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 K01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-07
Current Penalty 240.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-07
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 27
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1990-12-05
Abatement Due Date 1991-01-07
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 27
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-12-05
Abatement Due Date 1991-01-07
Current Penalty 345.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 27
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1990-12-05
Abatement Due Date 1991-01-07
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State