Search icon

LEEMAR BUILDING CO., INC.

Company Details

Name: LEEMAR BUILDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1955 (70 years ago)
Date of dissolution: 17 Apr 1991
Entity Number: 103377
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 475 SOUTH NIAGARA ST., TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LEEMAR BUILDING CO., INC. DOS Process Agent 475 SOUTH NIAGARA ST., TONAWANDA, NY, United States, 14150

Filings

Filing Number Date Filed Type Effective Date
910417000341 1991-04-17 CERTIFICATE OF MERGER 1991-04-17
B258714-2 1985-08-19 ASSUMED NAME CORP INITIAL FILING 1985-08-19
518103-4 1965-09-21 CERTIFICATE OF AMENDMENT 1965-09-21
8998-9 1955-04-22 CERTIFICATE OF INCORPORATION 1955-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17743873 0213600 1988-11-21 920 HARLEM ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-21
Case Closed 1988-11-21
100228451 0213600 1986-01-30 CITIBANK PROJECT/SOUTHGATE PLAZA, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-30
Case Closed 1986-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 1
17817743 0213600 1985-09-10 E. C. CORRECTIONAL FACILITY, 11518 WALDEN AVENUE, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-12
Case Closed 1985-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1985-09-19
Abatement Due Date 1985-09-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1985-09-19
Abatement Due Date 1985-09-22
Nr Instances 1
Nr Exposed 1
10808327 0213600 1982-09-27 93 OAK ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-29
Case Closed 1982-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-10-20
Abatement Due Date 1982-09-28
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-10-05
Abatement Due Date 1982-10-15
Nr Instances 1
10847937 0213600 1982-05-24 101 OAK ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-25
Case Closed 1982-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1982-06-03
Abatement Due Date 1982-06-08
Nr Instances 1
10792935 0213600 1976-08-04 3880 EAST ROBINSON ROAD, Amherst, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-04
Case Closed 1984-03-10
10840627 0213600 1976-07-02 DELAWARE AVENUE BRIDGE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-02
Case Closed 1984-03-10
10792885 0213600 1976-06-29 3880 EAST ROBINSON ROAD, Amherst, NY, 14206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1976-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1976-07-26
Abatement Due Date 1976-07-29
Nr Instances 1
10840478 0213600 1976-06-14 DELAWARE AVENUE BRIDGE, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-14
Case Closed 1976-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 W
Issuance Date 1976-06-22
Abatement Due Date 1976-06-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State