Search icon

ALMETER-BARRY CONSTRUCTION MANAGEMENT, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALMETER-BARRY CONSTRUCTION MANAGEMENT, INC., FLORIDA P26280 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6195 WEST QUAKER STREET, P.O. BOX 187, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DARBURT ALMETER Chief Executive Officer 6195 WEST QUAKER STREET, PO BOX 187, ORCHARD PARK, NY, United States, 14127

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106864291 0213600 1996-06-28 21 GOODWAY DRIVE, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-06-28
Case Closed 1996-06-28
108799834 0213600 1993-10-29 SERVOTRONICS PROJECT, MAPLE ROAD & ROUTE 400, ELMA, NY, 14059
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-01
Case Closed 1994-02-02

Violation Items

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
108943119 0213600 1992-06-18 MAIN STREET AT CHIPPEWA STREET, BUFFALO, NY, 14203
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