Search icon

ALDEN EXCAVATING, INC.

Company Details

Name: ALDEN EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1228028
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAPERSTON & DAY DOS Process Agent ONE FOUNTAIN PLAZA, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
DP-1156328 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B592282-2 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106912066 0213600 1989-07-17 COUNTY ROAD, CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-17
Emphasis N: TRENCH
Case Closed 1989-08-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1989-08-03
Abatement Due Date 1989-08-06
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1989-08-03
Abatement Due Date 1989-08-06
Nr Instances 1
Nr Exposed 2
Gravity 00
17743733 0213600 1988-11-23 KLEIN ROAD & COTTONWOOD DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-11-23
Emphasis N: TRENCH
Case Closed 1988-12-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1988-12-01
Abatement Due Date 1988-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1988-12-01
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1988-12-01
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 2

Date of last update: 27 Feb 2025

Sources: New York Secretary of State