Search icon

C.H. HEIST CORP.

Headquarter

Company Details

Name: C.H. HEIST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1954 (70 years ago)
Date of dissolution: 13 Mar 2000
Entity Number: 95530
ZIP code: 14225
County: Erie
Place of Formation: New York
Principal Address: 810 N BELCHER RD, CLEARWATER, FL, United States, 34625
Address: 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C.H. HEIST CORP., MISSISSIPPI 503870 MISSISSIPPI
Headquarter of C.H. HEIST CORP., Alabama 000-858-571 Alabama
Headquarter of C.H. HEIST CORP., KENTUCKY 0168147 KENTUCKY
Headquarter of C.H. HEIST CORP., FLORIDA 853092 FLORIDA
Headquarter of C.H. HEIST CORP., ILLINOIS CORP_50529851 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ANDERSON ROAD, BUFFALO, NY, United States, 14225

Chief Executive Officer

Name Role Address
CHARLES H. HEIST Chief Executive Officer 810 N. BELCHER ROAD, CLEARWATER, FL, United States, 34625

History

Start date End date Type Value
1992-10-22 1996-10-23 Address 61 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1992-10-22 1993-12-01 Address 710 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-05-20 2023-04-13 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.05
1983-02-10 1992-10-22 Address 700 STATLER BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1971-09-24 1992-05-20 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.05
1971-09-24 1971-09-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1970-04-09 1971-09-24 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.05
1959-11-02 1970-04-09 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 75
1959-11-02 1983-02-10 Address 1718 HOTEL STATLER, HILTON, BUFFALO, NY, USA (Type of address: Service of Process)
1954-10-14 1959-11-02 Address 2600 RAND BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000313000970 2000-03-13 CERTIFICATE OF MERGER 2000-03-13
981116002048 1998-11-16 BIENNIAL STATEMENT 1998-10-01
961023002309 1996-10-23 BIENNIAL STATEMENT 1996-10-01
950118000178 1995-01-18 CERTIFICATE OF MERGER 1995-01-18
931201000181 1993-12-01 CERTIFICATE OF CHANGE 1993-12-01
000055007838 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921022002172 1992-10-22 BIENNIAL STATEMENT 1992-10-01
920520000520 1992-05-20 CERTIFICATE OF AMENDMENT 1992-05-20
B575633-3 1987-12-07 CERTIFICATE OF AMENDMENT 1987-12-07
B080240-2 1984-03-16 ASSUMED NAME CORP INITIAL FILING 1984-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300997830 0213600 1996-09-16 NO. 2 PEACE BRIDGE PLAZA, BUFFALO, NY, 14213
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-09-20
Case Closed 1996-10-18

Related Activity

Type Referral
Activity Nr 901212282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1996-09-26
Abatement Due Date 1996-10-01
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
10840783 0213600 1976-08-16 MEYER ROAD, Orchard Park, NY, 14224
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-16
Case Closed 1977-06-07

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 110.0
Initial Penalty 110.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1976-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 C04
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Contest Date 1976-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-09-10
Abatement Due Date 1976-09-13
Current Penalty 60.0
Initial Penalty 60.0
Contest Date 1976-09-15
Nr Instances 3

Date of last update: 02 Mar 2025

Sources: New York Secretary of State