Search icon

DOLOMITE CONSTRUCTION CO., INC.

Company Details

Name: DOLOMITE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1958 (66 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 113295
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: NO. 2303 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO. 2303 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1975-11-18 1986-11-14 Name MARIACHER CONTRACTING CO., INC.
1963-12-03 1975-11-18 Name MARSAN CONTRACTING CO., INC.
1958-09-16 1963-12-03 Name A.W. STANGL CO. INC.
1958-09-16 1986-11-14 Address 163 WELLINGTON ROAD, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1251050 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
C222683-2 1995-05-09 ASSUMED NAME CORP INITIAL FILING 1995-05-09
B424099-6 1986-11-14 CERTIFICATE OF AMENDMENT 1986-11-14
A274040-3 1975-11-18 CERTIFICATE OF AMENDMENT 1975-11-18
408340 1963-12-03 CERTIFICATE OF AMENDMENT 1963-12-03
123111 1958-09-16 CERTIFICATE OF INCORPORATION 1958-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107348815 0213600 1993-06-09 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 1993-06-09
Case Closed 1993-06-09

Related Activity

Type Inspection
Activity Nr 108942996
108942996 0213600 1992-07-22 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1992-12-29
Case Closed 1994-12-27

Related Activity

Type Referral
Activity Nr 901517797
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1993-01-07
Abatement Due Date 1993-01-19
Current Penalty 167.0
Initial Penalty 500.0
Contest Date 1993-01-27
Final Order 1993-03-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-01-07
Abatement Due Date 1993-01-19
Current Penalty 167.0
Initial Penalty 500.0
Contest Date 1993-01-27
Final Order 1993-03-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-01-07
Abatement Due Date 1993-01-19
Current Penalty 166.0
Initial Penalty 500.0
Contest Date 1993-01-27
Final Order 1993-03-29
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1993-01-07
Abatement Due Date 1993-04-05
Contest Date 1993-01-27
Final Order 1993-03-29
Nr Instances 1
Nr Exposed 6
Gravity 01
108942756 0213600 1992-06-30 8600 ROLL ROAD, CLARENCE CENTER, NY, 14032
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-07-14
Case Closed 1992-09-11

Related Activity

Type Referral
Activity Nr 901517516
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1992-08-21
Abatement Due Date 1992-08-25
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
100647403 0213600 1988-05-17 CLINTON STREET AND HARLEM ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Emphasis N: TRENCH
Case Closed 1988-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1988-05-20
Abatement Due Date 1988-05-25
Nr Instances 1
Nr Exposed 1
100865898 0213600 1987-12-14 2275 UNION ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-14
Case Closed 1988-01-20

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-12-21
Abatement Due Date 1987-12-28
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State