Search icon

GENERAL BUILDING RESTORATION, INC.

Company Details

Name: GENERAL BUILDING RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1355070
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUKE HOLZMAN YAEGER & RADLIN DOS Process Agent 2500 EMPIRE TOWER, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
DP-963369 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C014084-3 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910540 0213600 1989-09-12 10570 BERGTOLD ROAD, CLARENCE, NY, 14031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-09-12
Case Closed 1989-11-06

Related Activity

Type Complaint
Activity Nr 73051161
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-26
Abatement Due Date 1989-10-06
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 13
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 G03 IA
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Current Penalty 485.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 13
Related Event Code (REC) Complaint
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 G06 II
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Current Penalty 380.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 G03 IIB
Issuance Date 1989-09-26
Abatement Due Date 1989-10-02
Nr Instances 1
Nr Exposed 13
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State