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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THOMAS S BALLARD | Chief Executive Officer | 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336301189 | 0213600 | 2012-09-11 | 6777 MAIN STREET, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||
|
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