Search icon

PARCO BUILDING SYSTEMS, INC.

Company Details

Name: PARCO BUILDING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1989 (36 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 1340312
ZIP code: 14108
County: Niagara
Place of Formation: New York
Address: 6140 FIRST ST, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ROHRING Chief Executive Officer 6140 FIRST ST, NEWFANE, NY, United States, 14108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6140 FIRST ST, NEWFANE, NY, United States, 14108

History

Start date End date Type Value
2021-08-12 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-13 2023-02-08 Address 6140 FIRST ST, NEWFANE, NY, 14108, USA (Type of address: Service of Process)
2007-04-13 2023-02-08 Address 6140 FIRST ST, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2001-04-12 2007-04-13 Address 6140 FIRST ST, NEWFANE, NY, 14028, USA (Type of address: Service of Process)
2001-04-12 2007-04-13 Address 6140 FIRST ST, NEWFANE, NY, 14028, USA (Type of address: Principal Executive Office)
2001-04-12 2007-04-13 Address 6140 FIRST ST, NEWFANE, NY, 14028, USA (Type of address: Chief Executive Officer)
1997-04-21 2001-04-12 Address 2845 MAIN ST, NEWFANE, NY, 14108, 0130, USA (Type of address: Principal Executive Office)
1997-04-21 2001-04-12 Address 5251 LAKE RD, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
1997-04-21 2001-04-12 Address 2845 MAIN ST, NEWFANE, NY, 14108, 0130, USA (Type of address: Service of Process)
1992-12-07 1997-04-21 Address 2845 SOUTH MAIN ST., NEWFANE, NY, 14108, 0130, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208003291 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
150422006054 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130605006210 2013-06-05 BIENNIAL STATEMENT 2013-04-01
110503003194 2011-05-03 BIENNIAL STATEMENT 2011-04-01
070413002555 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050509002347 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030328002822 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010412002679 2001-04-12 BIENNIAL STATEMENT 2001-04-01
970421002825 1997-04-21 BIENNIAL STATEMENT 1997-04-01
000056001221 1993-10-28 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339687394 0213600 2014-04-16 1720 WEHRLE DRIVE, AMHERST, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-16
Emphasis L: FALL, P: FALL
Case Closed 2014-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-04-25
Current Penalty 1050.0
Initial Penalty 1600.0
Final Order 2014-05-05
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 4/16/14 at a residential construction site located at 1720 Wehrle Drive, Amherst, New York; employees putting sheathing on the gable end of a garage were standing on an adjacent a roof with an eave height of 9 feet. There was no fall protection in use. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-04-25
Current Penalty 1050.0
Initial Penalty 1600.0
Final Order 2014-05-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) On or about 4/16/14 at a residential construction site located at 1720 Wehrle Drive, Amherst, New York; employees were accessing a roof with a 9 foot eave height using a 10 foot step ladder. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2014-04-25
Current Penalty 0.0
Initial Penalty 1600.0
Final Order 2014-05-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: a) On or about 4/16/14 at a residential construction site located at 1720 Wehrle Drive, Amherst, New York; employees putting sheathing on the gable end of a garage were accessing the roof by using a step ladder that was not open with the spreaders locked as designed. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015037410 2020-05-19 0296 PPP 6140 1ST ST, NEWFANE, NY, 14108-1201
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69660
Loan Approval Amount (current) 69660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWFANE, NIAGARA, NY, 14108-1201
Project Congressional District NY-24
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70217.28
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142454 Intrastate Non-Hazmat 2018-08-30 10000 2017 5 6 Private(Property)
Legal Name PARCO BUILDING SYSTEMS INC
DBA Name -
Physical Address 6140 FIRST STREET, NEWFANE, NY, 14108, US
Mailing Address 6140 FIRST STREET, NEWFANE, NY, 14108, US
Phone (716) 778-8552
Fax (716) 778-8961
E-mail INFO@PARCOBUILDINGS.COM

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: 16 Mar 2025

Sources: New York Secretary of State