Search icon

MICHAEL G. BUCK & SON CONSTRUCTION CORP.

Company Details

Name: MICHAEL G. BUCK & SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1987 (38 years ago)
Entity Number: 1145693
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6008 WESTCLIFFE RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6008 WESTCLIFFE RD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
MICHAEL G BUCK Chief Executive Officer 6008 WESTCLIFFE RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1997-03-19 2002-05-23 Address 206 MARSH DR, DEWITT, NY, 13214, 1830, USA (Type of address: Principal Executive Office)
1997-03-19 2002-05-23 Address 206 MARSH DR, DEWITT, NY, 13214, 1830, USA (Type of address: Chief Executive Officer)
1997-03-19 2002-05-23 Address 206 MARSON DR, DEWITT, NY, 13214, 1830, USA (Type of address: Service of Process)
1995-03-14 1997-03-19 Address 7 HOMESTEAD COURT, CLINTON, NY, 13323, 1041, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-03-19 Address 7 HOMESTEAD COURT, TOWN OF NEW HARTFORD, CLINTON, NY, 13323, 1041, USA (Type of address: Service of Process)
1995-03-14 1997-03-19 Address 7 HOMESTEAD COURT, CLINTON, NY, 13323, 1041, USA (Type of address: Principal Executive Office)
1987-02-18 1995-03-14 Address 42 ARBOR DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002372 2011-03-08 BIENNIAL STATEMENT 2011-02-01
091214002829 2009-12-14 BIENNIAL STATEMENT 2009-02-01
070220002538 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307003005 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030211002416 2003-02-11 BIENNIAL STATEMENT 2003-02-01
020613000822 2002-06-13 CERTIFICATE OF CHANGE 2002-06-13
020523002273 2002-05-23 BIENNIAL STATEMENT 2001-02-01
970319002024 1997-03-19 BIENNIAL STATEMENT 1997-02-01
950314002024 1995-03-14 BIENNIAL STATEMENT 1994-02-01
B458921-3 1987-02-18 CERTIFICATE OF INCORPORATION 1987-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109870824 0215800 1993-03-11 GREAT AMERICAN STORE, ROUTE 28 SOUTH, COOPERSTOWN, NY, 13326
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-03-18
Case Closed 1993-06-14

Related Activity

Type Complaint
Activity Nr 74352725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-05-04
Abatement Due Date 1993-05-14
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-05-04
Abatement Due Date 1993-05-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-05-04
Abatement Due Date 1993-05-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-05-04
Abatement Due Date 1993-05-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1993-05-04
Abatement Due Date 1993-05-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State