Search icon

PEPE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEPE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1986 (39 years ago)
Date of dissolution: 05 Sep 2017
Entity Number: 1089446
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 4085 SENECA STREET, SUITE #2, WEST SENECA, NY, United States, 14224
Principal Address: 100 STRADTMAN ST., BLDG 6, BUFFALO, NY, United States, 14267

Shares Details

Shares issued 50000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G PEPE Chief Executive Officer 107 NORTHWOOD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4085 SENECA STREET, SUITE #2, WEST SENECA, NY, United States, 14224

Form 5500 Series

Employer Identification Number (EIN):
161283819
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-29 2013-01-02 Address 100 STRADTMAN STREET, BLDG. #6, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2004-07-08 2012-01-18 Address 3320 N BENZING RD, ORCHARD, NY, 14127, USA (Type of address: Principal Executive Office)
2004-07-08 2012-01-18 Address 11517 RENEE COURT, MARILLA, NY, 14102, USA (Type of address: Chief Executive Officer)
2004-07-08 2012-03-29 Address 3320 N BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1998-04-30 2005-10-17 Name PEPE-RODEMS CONSTRUCTION CO., INC.

Filings

Filing Number Date Filed Type Effective Date
170905000202 2017-09-05 CERTIFICATE OF DISSOLUTION 2017-09-05
130102000231 2013-01-02 CERTIFICATE OF CHANGE 2013-01-02
120329000026 2012-03-29 CERTIFICATE OF CHANGE 2012-03-29
120118002454 2012-01-18 AMENDMENT TO BIENNIAL STATEMENT 2010-06-01
100621002489 2010-06-21 BIENNIAL STATEMENT 2010-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-16
Type:
Prog Related
Address:
243 SEARS STREET, BUFFALO, NY, 14212
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-14
Type:
Prog Related
Address:
241 & 245 LAFAYETTE AVENUE, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-05
Type:
Unprog Rel
Address:
238 ONTARIO STREET, BUFFALO, NY, 14207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-10-27
Type:
Planned
Address:
NYS THRUWAY INTERCHANGE 51, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-07-27
Type:
Unprog Rel
Address:
1000 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State