Search icon

HADALA CONSTRUCTION, INC.

Company Details

Name: HADALA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1960 (65 years ago)
Date of dissolution: 03 Jul 2019
Entity Number: 131096
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 325 GROTE STREET, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 250

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 GROTE STREET, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
WALTER HADALA, JR. Chief Executive Officer 400 PARADISE ROAD, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2012-08-22 2014-08-08 Address 400 PARADISE ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-06-16 2012-08-22 Address 420 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1974-12-23 1993-06-16 Address 325 GROTE ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1967-05-22 1968-10-14 Name HADALA & TIMMINS CONSTRUCTION, INC.
1960-08-15 1967-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-08-15 1967-05-22 Name HADALA CONSTRUCTION INC.
1960-08-15 1974-12-23 Address 145 YORKSHIRE RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703000024 2019-07-03 CERTIFICATE OF DISSOLUTION 2019-07-03
180802007035 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160803006710 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140808006632 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120822002086 2012-08-22 BIENNIAL STATEMENT 2012-08-01
080807002870 2008-08-07 BIENNIAL STATEMENT 2008-08-01
070608002866 2007-06-08 BIENNIAL STATEMENT 2006-08-01
031212000303 2003-12-12 CERTIFICATE OF MERGER 2003-12-31
930922002502 1993-09-22 BIENNIAL STATEMENT 1993-08-01
930616002614 1993-06-16 BIENNIAL STATEMENT 1992-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313199978 0213600 2009-06-04 5560 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-05
Emphasis L: FALL
Case Closed 2010-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2009-07-21
Final Order 2009-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-06-12
Abatement Due Date 2009-06-17
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 2009-07-21
Final Order 2009-10-26
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A05
Issuance Date 2009-06-12
Abatement Due Date 2009-07-15
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2009-07-21
Final Order 2009-10-26
Nr Instances 1
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1684860 Intrastate Non-Hazmat 2007-09-06 10000 2006 1 1 Private(Property)
Legal Name HADALA CONSTRUCTION INC
DBA Name -
Physical Address 325 GROTE ST, BUFFALO, NY, 14207, US
Mailing Address 325 GROTE ST, BUFFALO, NY, 14207, US
Phone (716) 874-0300
Fax -
E-mail THOMAS.HADALA@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State