-
Home Page
›
-
Counties
›
-
Erie
›
-
14227
›
-
TORGALSKI CONCRETE, INC.
Company Details
Name: |
TORGALSKI CONCRETE, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jan 1988 (37 years ago)
|
Date of dissolution: |
27 Dec 1995 |
Entity Number: |
1229182 |
ZIP code: |
14227
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
53 HENRY STREET, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
53 HENRY STREET, CHEEKTOWAGA, NY, United States, 14227
|
Chief Executive Officer
Name |
Role |
Address |
MICHAEL TORGALSKI
|
Chief Executive Officer
|
53 HENRY STREET, CHEEKTOWAGA, NY, United States, 14227
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1253681
|
1995-12-27
|
DISSOLUTION BY PROCLAMATION
|
1995-12-27
|
930318003012
|
1993-03-18
|
BIENNIAL STATEMENT
|
1993-01-01
|
B594024-2
|
1988-01-22
|
CERTIFICATE OF INCORPORATION
|
1988-01-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
114100977
|
0213600
|
1992-10-23
|
305 CAYUGA DR., CHEEKTOWAGA, NY, 14227
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1992-10-23
|
Case Closed |
1993-02-05
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260059 E01 |
Issuance Date |
1992-11-04 |
Abatement Due Date |
1992-11-09 |
Current Penalty |
450.0 |
Initial Penalty |
450.0 |
Nr Instances |
1 |
Nr Exposed |
8 |
Gravity |
01 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State