Name: | ALMETER-BARRY CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jan 1988 (37 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1228380 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6195 WEST QUAKER STREET, P.O. BOX 187, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 6195 WEST QUAKER STREET, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALMETER-BARRY CONSTRUCTION MANAGEMENT, INC., FLORIDA | P26280 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6195 WEST QUAKER STREET, P.O. BOX 187, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DARBURT ALMETER | Chief Executive Officer | 6195 WEST QUAKER STREET, PO BOX 187, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 1994-01-20 | Address | 6195 WEST OUAKER STREET, ORCHARD PARK, NY, 14127, 0187, USA (Type of address: Chief Executive Officer) |
1988-01-20 | 1993-03-10 | Address | 36 TIMBERLAKE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010627000312 | 2001-06-27 | CERTIFICATE OF DISSOLUTION | 2001-06-27 |
980217002036 | 1998-02-17 | BIENNIAL STATEMENT | 1998-01-01 |
940120003038 | 1994-01-20 | BIENNIAL STATEMENT | 1994-01-01 |
930310002726 | 1993-03-10 | BIENNIAL STATEMENT | 1993-01-01 |
B592889-2 | 1988-01-20 | CERTIFICATE OF INCORPORATION | 1988-01-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106864291 | 0213600 | 1996-06-28 | 21 GOODWAY DRIVE, HENRIETTA, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
108799834 | 0213600 | 1993-10-29 | SERVOTRONICS PROJECT, MAPLE ROAD & ROUTE 400, ELMA, NY, 14059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260153 O |
Issuance Date | 1994-01-25 |
Abatement Due Date | 1994-01-28 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260152 E04 |
Issuance Date | 1994-01-25 |
Abatement Due Date | 1994-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1994-01-25 |
Abatement Due Date | 1994-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260152 G11 |
Issuance Date | 1994-01-25 |
Abatement Due Date | 1994-01-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Referral |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1992-06-18 |
Case Closed | 1992-06-18 |
Related Activity
Type | Referral |
Activity Nr | 901832055 |
Safety | Yes |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State