Search icon

CONSTRUX DEVELOPMENT INC.

Company Details

Name: CONSTRUX DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1987 (38 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 1140007
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: BOX 141, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTRUX DEVELOPMENT INC. DOS Process Agent BOX 141, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
1987-01-28 1990-07-13 Address 11946 BROADWAY, ALDEN, NY, 14004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-650462 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C162636-3 1990-07-13 CERTIFICATE OF AMENDMENT 1990-07-13
B451012-5 1987-01-28 CERTIFICATE OF INCORPORATION 1987-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911266 0213600 1990-04-26 6495 TRANSIT ROAD, BOWMANSVILLE, NY, 14026
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-05-04
Case Closed 1990-06-15

Related Activity

Type Complaint
Activity Nr 73065369
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-05-15
Abatement Due Date 1990-05-29
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 08
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1990-05-15
Abatement Due Date 1990-05-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260702 J01
Issuance Date 1990-05-15
Abatement Due Date 1990-05-29
Current Penalty 445.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-05-15
Abatement Due Date 1990-05-18
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1990-05-15
Abatement Due Date 1990-05-18
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint

Date of last update: 16 Mar 2025

Sources: New York Secretary of State