Search icon

REKOON CONSTRUCTION CO., INC.

Company Details

Name: REKOON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1985 (39 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1038768
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: SIX NORTH PEARL ST., BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAIR MARTIN & MESSINA, ESQS. DOS Process Agent SIX NORTH PEARL ST., BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-868354 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B287119-4 1985-11-12 CERTIFICATE OF INCORPORATION 1985-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10800282 0213600 1980-08-14 200 FRANKLIN STREET, Buffalo, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-08-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320210826
10836443 0213600 1980-08-14 200 FRANKLIN STREET, Buffalo, NY, 14202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320210826
10844686 0213600 1980-02-14 460 MAIN ST, Buffalo, NY, 14201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-14
Case Closed 1984-03-10
10844520 0213600 1980-01-23 460 MAIN ST, Buffalo, NY, 14201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-01-25
Case Closed 1980-03-03

Related Activity

Type Complaint
Activity Nr 320207376

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 L
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-02-06
Abatement Due Date 1980-02-09
Nr Instances 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State