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
Name | Role | Address |
---|---|---|
JOHN J. STIGLMEIER | Chief Executive Officer | 360 HARDING ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN J. STIGLMEIER | DOS Process Agent | 360 HARDING ROAD, WILLIAMSVILLE, NY, United States, 14221 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339781718 | 0213600 | 2014-05-23 | 8440 MAIN STREET, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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