Search icon

ERIE INTERSTATE CONTRACTORS, INC.

Headquarter

Company Details

Name: ERIE INTERSTATE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1988 (37 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1295642
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 180 GENESEE ST, CORFU, NY, United States, 14036
Principal Address: 180 GENESEE ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ERIE INTERSTATE CONTRACTORS, INC., KENTUCKY 0585495 KENTUCKY
Headquarter of ERIE INTERSTATE CONTRACTORS, INC., CONNECTICUT 0605556 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 GENESEE ST, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
GREGORY ZAFIRAKIS Chief Executive Officer 180 GENESEE ST, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1995-04-26 2010-09-21 Address 5428 GENESEE ST, LANCASTER, NY, 14086, 9738, USA (Type of address: Chief Executive Officer)
1995-04-26 2010-09-21 Address 5428 GENESEE ST, LANCASTER, NY, 14086, 9738, USA (Type of address: Principal Executive Office)
1995-04-26 2009-02-26 Address 5428 GENESEE ST, LANCASTER, NY, 14086, 9738, USA (Type of address: Service of Process)
1988-09-30 1995-04-26 Address 68 NIAGARA ST, SUITE 200, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141152 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100921002215 2010-09-21 BIENNIAL STATEMENT 2010-09-01
090226000869 2009-02-26 CERTIFICATE OF CHANGE 2009-02-26
080825002440 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060920002456 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041018002082 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020923002912 2002-09-23 BIENNIAL STATEMENT 2002-09-01
980903002079 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960829002256 1996-08-29 BIENNIAL STATEMENT 1996-09-01
950426002419 1995-04-26 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310750310 0215800 2007-08-06 CAYUGA CORRECTION FACILITY, MORAVIA, NY, 13116
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-12-20
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-03-03

Related Activity

Type Referral
Activity Nr 200886638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 C06
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 A20 IV
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 520.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Nr Instances 1
Nr Exposed 3
Gravity 02
310750294 0215800 2007-08-03 CAYUGA CORRECTION FACILITY, MORAVIA, NY, 13116
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-12-20
Emphasis L: LEAD
Case Closed 2008-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260029 A
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Other
Standard Cited 19100134 I05 III
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Other
Standard Cited 19100134 I07
Issuance Date 2007-12-27
Abatement Due Date 2008-01-02
Nr Instances 1
Nr Exposed 1
Gravity 05
310189709 0213600 2006-07-14 ADAMS BASIN LIFT BRIDGE, ADAMS BASIN, NY, 14410
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-09-21
Emphasis N: LEAD, S: LEAD
Case Closed 2006-12-21

Related Activity

Type Complaint
Activity Nr 204902340
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260062 D01 I
Issuance Date 2006-09-22
Abatement Due Date 2006-09-27
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310189576 0213600 2006-07-14 ADAMS BASIN LIFT BRIDGE, ADAMS BASIN, NY, 14410
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-07-14
Emphasis L: FALL
Case Closed 2007-01-22

Related Activity

Type Complaint
Activity Nr 204902340
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Initial Penalty 1250.0
Contest Date 2006-08-21
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
109032326 0213100 1993-05-24 PATROON ISLAND BRIDGE, RENSSELAER, NY, 12144
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-06-24
Case Closed 1993-06-29
106886328 0213600 1990-10-31 NIAGARA THRUWAY - SMITH STREET BRIDGE, BUFFALO, NY, 14206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-31
Case Closed 1991-02-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Current Penalty 1000.0
Initial Penalty 1440.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1990-11-02
Abatement Due Date 1990-11-05
Nr Instances 1
Nr Exposed 6
Gravity 02
106914518 0213600 1989-06-08 BRIDGE AT ROUT 5 AND 20, IRVING, NY, 14081
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1989-06-08
Case Closed 1990-02-27

Related Activity

Type Referral
Activity Nr 901191239
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1989-06-23
Abatement Due Date 1989-06-30
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-06-23
Abatement Due Date 1989-07-11
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 6
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-06-23
Abatement Due Date 1989-07-27
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-06-23
Abatement Due Date 1989-07-27
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-06-23
Abatement Due Date 1989-07-27
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 320.0
Initial Penalty 640.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 08
Citation ID 01008
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1989-06-23
Abatement Due Date 1989-06-26
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-23
Abatement Due Date 1989-06-28
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1989-06-23
Abatement Due Date 1989-06-28
Current Penalty 50.0
Initial Penalty 100.0
Contest Date 1989-07-14
Final Order 1990-02-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State