Search icon

CLOVERBANK CONSTRUCTION, INC.

Company Details

Name: CLOVERBANK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1985 (40 years ago)
Date of dissolution: 07 Mar 2017
Entity Number: 1010724
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
THOMAS S BALLARD Chief Executive Officer 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
1995-06-22 1999-07-28 Address 5191 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer)
1995-06-22 1999-07-28 Address 5191 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Principal Executive Office)
1995-06-22 1999-07-28 Address 5191 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
1985-07-10 1995-06-22 Address S-5182 ROGERS RD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170307000327 2017-03-07 CERTIFICATE OF DISSOLUTION 2017-03-07
130716002529 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110720002622 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002994 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070723002927 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050823002558 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030626002282 2003-06-26 BIENNIAL STATEMENT 2003-07-01
010711002723 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990728002409 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970714002119 1997-07-14 BIENNIAL STATEMENT 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336301189 0213600 2012-09-11 6777 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-09-11
Emphasis L: GUTREH
Case Closed 2012-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2012-09-27
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2012-10-05
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection. a) On or about 9/11/12, at the site of Williamsville, NY. Employees drew power through a flexible cord that plugged into a wall receptacle. No ground fault circuit interrupters were used for personal protection. No Abatement Certification Required

Date of last update: 27 Feb 2025

Sources: New York Secretary of State