Search icon

FALCONE CONCRETE, INC.

Company Details

Name: FALCONE CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1047505
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 15 LORNA LANE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES T. FALCONE Chief Executive Officer 15 LORNA LANE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 LORNA LANE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1986-01-03 1998-02-04 Address 15 LORNA LANE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116229 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980204002489 1998-02-04 BIENNIAL STATEMENT 1998-01-01
930616002348 1993-06-16 BIENNIAL STATEMENT 1993-01-01
B306539-2 1986-01-03 CERTIFICATE OF INCORPORATION 1986-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113963169 0213600 1993-10-06 4248 RIDGE LEA ROAD, AMHERST, NY, 14226
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-10-07
Case Closed 1996-03-01

Related Activity

Type Inspection
Activity Nr 114100670

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260059 G01
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1993-12-02
Abatement Due Date 1994-01-04
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
114100670 0213600 1992-11-25 GARDEAU STREET, PERRY, NY, 14530
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-11-25
Emphasis N: TRENCH
Case Closed 1996-03-01

Related Activity

Type Complaint
Activity Nr 74087263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-14
Abatement Due Date 1993-07-14
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-01-14
Abatement Due Date 1993-07-14
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-01-14
Abatement Due Date 1993-07-14
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-01-14
Abatement Due Date 1993-07-14
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1993-01-14
Abatement Due Date 1993-07-14
Current Penalty 225.0
Initial Penalty 450.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-01-14
Abatement Due Date 1993-08-13
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-01-14
Abatement Due Date 1993-01-20
Current Penalty 375.0
Initial Penalty 750.0
Contest Date 1993-02-04
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State