Search icon

WRIGHT & KREMERS, INC.

Headquarter

Company Details

Name: WRIGHT & KREMERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1983 (42 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 869644
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WRIGHT & KREMERS, INC., FLORIDA 837507 FLORIDA

DOS Process Agent

Name Role Address
WRIGHT & KREMERS, INC. DOS Process Agent 2730 TRANSIT RD., WEST SENECA, NY, United States, 14224

Filings

Filing Number Date Filed Type Effective Date
DP-881639 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B022937-5 1983-09-23 CERTIFICATE OF INCORPORATION 1983-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10846541 0213600 1981-04-28 4501 ROYAL AVE, Niagara Falls, NY, 14303
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1981-05-04
Case Closed 1981-06-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1981-05-08
Abatement Due Date 1981-05-11
Nr Instances 1
Related Event Code (REC) Complaint
10818664 0213600 1978-05-25 V A HOSPITAL, Buffalo, NY, 14226
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-25
Case Closed 1984-03-10
10818573 0213600 1978-04-21 VA HOSPITAL, Buffalo, NY, 14226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1978-06-13

Related Activity

Type Complaint
Activity Nr 320199060

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1978-06-06
Abatement Due Date 1978-05-18
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 2
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
Citation ID 01001C
Citaton Type Willful
Standard Cited 19260500 B02
Issuance Date 1978-05-15
Abatement Due Date 1978-05-18
Nr Instances 1
10818409 0213600 1978-02-09 ECCHCC 390 GRIDER ST, Buffalo, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-02-10
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320198344
10841260 0213600 1976-12-29 390 GRIDER ST, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-29
Case Closed 1984-03-10
10793826 0213600 1976-01-09 3284 RIVER RD, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-01-09
Case Closed 1984-03-10
10793768 0213600 1975-12-17 3284 RIVER RD, Tonawanda, NY, 14150
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-12-17
Case Closed 1976-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-01-07
Abatement Due Date 1976-01-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-01-07
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A12
Issuance Date 1976-01-07
Abatement Due Date 1976-01-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1976-01-07
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1976-01-07
Abatement Due Date 1976-01-14
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1976-01-07
Abatement Due Date 1976-01-08
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 2
12045068 0215800 1974-01-04 4870 PACKARD ROAD, Niagara Falls, NY, 14304
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1974-01-04
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1974-03-28
Abatement Due Date 1974-04-01
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 17 Mar 2025

Sources: New York Secretary of State