Search icon

DON'S CONCRETE, INC.

Company Details

Name: DON'S CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1988 (37 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1245655
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 33 STELLANE DRIVE, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 33 STELLANE DRIVE, ANGOLA, NY, United States, 14006

Filings

Filing Number Date Filed Type Effective Date
DP-840716 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B617239-2 1988-03-22 CERTIFICATE OF INCORPORATION 1988-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100649359 0213600 1988-12-08 CORNER ROUTE 18 & ROUTE 93, LEWISTON, NY, 14092
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-08
Case Closed 1990-01-04

Related Activity

Type Referral
Activity Nr 900982364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260706 A
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-12-19
Abatement Due Date 1988-12-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
100862895 0213600 1988-04-22 PASQUALE DRIVE, BOWMANSVILLE, NY, 14026
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-25
Case Closed 1988-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1988-04-26
Abatement Due Date 1988-04-29
Nr Instances 1
Nr Exposed 8
100644608 0213600 1987-08-19 NIAGARA FALLS BLVD. & ROBINSON RD., AMHERST, NY, 14068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1988-06-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 3
Nr Exposed 2
100663467 0213600 1987-02-20 1988 RIDGE ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-20
Case Closed 1987-02-20
17613209 0213600 1986-12-19 3055 NIAGARA FALLS BLVD., WILLIAMSVILLE, NY, 14221
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-12-19
Case Closed 1987-01-29

Related Activity

Type Referral
Activity Nr 900979923
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-12-24
Abatement Due Date 1986-12-27
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1986-12-24
Abatement Due Date 1986-12-27
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral

Date of last update: 16 Mar 2025

Sources: New York Secretary of State