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
Name | Role | Address |
---|---|---|
PETER ROHRING | Chief Executive Officer | 6140 FIRST ST, NEWFANE, NY, United States, 14108 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6140 FIRST ST, NEWFANE, NY, United States, 14108 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339687394 | 0213600 | 2014-04-16 | 1720 WEHRLE DRIVE, AMHERST, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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