Search icon

STIGLMEIER, INC.

Company Details

Name: STIGLMEIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1984 (41 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 926213
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 360 HARDING ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. STIGLMEIER Chief Executive Officer 360 HARDING ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JOHN J. STIGLMEIER DOS Process Agent 360 HARDING ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1993-11-29 2023-12-27 Address 360 HARDING ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-11-29 2023-12-27 Address 360 HARDING ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1984-06-26 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-06-26 1993-11-29 Address NO. 127 FAIRYWAYS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002456 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
120725002704 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100701002570 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080627002170 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060601002748 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040630002406 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020605002011 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000613002000 2000-06-13 BIENNIAL STATEMENT 2000-06-01
980602002314 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960702002437 1996-07-02 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339781718 0213600 2014-05-23 8440 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-05-23
Emphasis L: FALL, P: FALL
Case Closed 2014-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2014-07-09
Current Penalty 700.0
Initial Penalty 1200.0
Final Order 2014-07-17
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels and 50-feet (15.25 m) wide or less, was not protected from falling by guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 5/23/14, at the roof area of the site, Clarence, NY. Employees, on a tiered roof, were not protected from falling by fall protection system(s). No Abatement Certification Required
305229858 0213600 2002-06-07 SUNOCO GAS STATION, CORNER OF SHERIDAN DR & EVANS, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-07
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-07-15
Abatement Due Date 2002-07-18
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2002-07-15
Abatement Due Date 2002-07-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State