Search icon

ARMOND CIMINELLI CONST. INC.

Company Details

Name: ARMOND CIMINELLI CONST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1959 (66 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 116412
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 159 AURORA DRIVE, CHEEKTOWAGA, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARMOND CIMINELLI CONST. INC. DOS Process Agent 159 AURORA DRIVE, CHEEKTOWAGA, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
DP-836145 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
C194590-2 1992-12-04 ASSUMED NAME CORP INITIAL FILING 1992-12-04
141808 1959-01-16 CERTIFICATE OF INCORPORATION 1959-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10798551 0213600 1982-10-27 BAILEY & LISBON AVES, Buffalo, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-11-09
Abatement Due Date 1982-11-10
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A07
Issuance Date 1982-11-02
Abatement Due Date 1982-10-27
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1982-11-02
Abatement Due Date 1982-11-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-11-02
Abatement Due Date 1982-11-10
Nr Instances 2
10837664 0213600 1981-09-23 WATERFRONT VILLAGE TOWNHOUSES, Buffalo, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-09-25
Case Closed 1981-09-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State