Search icon

SIEGFRIED CONSTRUCTION CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIEGFRIED CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1987 (38 years ago)
Date of dissolution: 05 Jun 2003
Entity Number: 1163601
ZIP code: 14127
County: Erie
Place of Formation: Delaware
Address: 55 ELMHURST DRIVE, ORCHARD PARK, NY, United States, 14127
Principal Address: 264 HOPKINS ST, PO BOX 291, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ELMHURST DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MASON H. HOLMWOOD Chief Executive Officer 55 ELMHURST DR, ORCHARD PARK, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
000-794-574
State:
Alabama
Type:
Headquarter of
Company Number:
812398
State:
FLORIDA
Type:
Headquarter of
Company Number:
0118842
State:
CONNECTICUT

History

Start date End date Type Value
1997-06-06 2003-06-05 Address 1800 ONE M&T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1993-01-25 2001-05-07 Address 74 HENNING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-01-25 1997-06-06 Address 264 HOPKINS ST, PO BOX 291, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)
1993-01-25 1997-06-06 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1987-04-17 1993-01-25 Address & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030605000825 2003-06-05 SURRENDER OF AUTHORITY 2003-06-05
010507002502 2001-05-07 BIENNIAL STATEMENT 2001-04-01
990505002640 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970606002090 1997-06-06 BIENNIAL STATEMENT 1997-04-01
000045001698 1993-09-02 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-18
Type:
Planned
Address:
800 ALLEN STREET EXTENSION, FALCONER, NY, 14733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-23
Type:
Planned
Address:
MCKINLEY PLAZA, MCKINLEY PARKWAY, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-25
Type:
Planned
Address:
OLYMPIC TOWERS PROJECT 45 WEST MOHAWK STREET, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-06-11
Type:
Planned
Address:
CHEVROLET PLANT #4, KENMORE AVE., TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-20
Type:
Planned
Address:
YMCA BUILDING, 45 WEST MOHAWK STREET, BUFFALO, NY, 14202
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