Search icon

J. DEMARCO MASONRY CONSTRUCTION CO., INC.

Company Details

Name: J. DEMARCO MASONRY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361765
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: PO BOX 107, ORCHARD PARK, NY, United States, 14127
Principal Address: 25 W ROYAL HILL DRIVE, PO BOX 107, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DEMARCO Chief Executive Officer 25 W ROYAL HILL DRIVE, PO BOX 107, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
JOSEPH DEMARCO DOS Process Agent PO BOX 107, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2007-08-03 2009-05-28 Address 25 W ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1995-06-16 2007-08-03 Address 25 WEST ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1995-06-16 2007-08-03 Address 25 WEST ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1995-06-16 2007-08-03 Address 25 WEST ROYAL HILL DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1989-06-16 1995-06-16 Address 40 HILLSIDE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090528002029 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070803002354 2007-08-03 BIENNIAL STATEMENT 2007-06-01
050726002364 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030520003016 2003-05-20 BIENNIAL STATEMENT 2003-06-01
011213002780 2001-12-13 BIENNIAL STATEMENT 2001-06-01
990726002366 1999-07-26 BIENNIAL STATEMENT 1999-06-01
970717002146 1997-07-17 BIENNIAL STATEMENT 1997-06-01
950616002229 1995-06-16 BIENNIAL STATEMENT 1993-06-01
C023332-4 1989-06-16 CERTIFICATE OF INCORPORATION 1989-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669557 0213600 2010-06-25 75 WEST HURON, BUFFALO, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-06-25
Emphasis L: FALL
Case Closed 2014-02-14

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2010-07-26
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D23
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Initial Penalty 1000.0
Contest Date 2010-07-26
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2010-07-07
Abatement Due Date 2010-07-12
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2010-07-26
Final Order 2011-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
117984716 0213600 2009-02-18 CORNER OF ROUTE 5 & LAKE STREET, ANGOLA, NY, 14006
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-02-18
Emphasis L: FALL, L: FORKLIFT, L: LOCALTARG, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2010-03-01

Related Activity

Type Complaint
Activity Nr 206236051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 540.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-02-25
Abatement Due Date 2009-03-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312835341 0213600 2009-01-23 ERIE ROAD AND LAKE STREET, ANGOLA, NY, 14006
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-23
Emphasis L: LOCALTARG
Case Closed 2010-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2009-01-27
Abatement Due Date 2009-01-30
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
310280193 0213600 2006-08-22 2244 UNION ROAD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-08-22
Emphasis L: FALL
Case Closed 2010-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2006-09-13
Abatement Due Date 2006-09-18
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
309639276 0213600 2006-01-11 66 MAIN STREET, HAMBURG, NY, 14075
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-01-11
Case Closed 2006-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-01-24
Abatement Due Date 2006-01-11
Current Penalty 300.0
Initial Penalty 510.0
Contest Date 2006-02-09
Final Order 2006-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01
308000843 0213600 2004-09-02 KENMORE & STARIN AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-03
Emphasis L: FALL
Case Closed 2005-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-09-14
Abatement Due Date 2004-09-02
Current Penalty 255.0
Initial Penalty 510.0
Contest Date 2004-10-08
Final Order 2004-11-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-09-14
Abatement Due Date 2004-09-17
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 2004-10-08
Final Order 2004-11-17
Nr Instances 1
Nr Exposed 1
Gravity 02
304568405 0213600 2001-08-30 CORNER OF RT. 20 AND MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-30
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2001-09-12
Abatement Due Date 2001-09-17
Current Penalty 400.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-09-12
Abatement Due Date 2001-09-17
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2001-09-12
Abatement Due Date 2001-09-17
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
303631337 0213600 2000-07-11 DOUGLAS & GREY STREETS, EAST AURORA, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-11
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2001-02-09

Related Activity

Type Complaint
Activity Nr 202827150
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2000-08-23
Abatement Due Date 2000-09-25
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 11
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2000-08-23
Abatement Due Date 2000-09-25
Nr Instances 2
Nr Exposed 11
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L03 IM
Issuance Date 2000-08-23
Abatement Due Date 2000-09-25
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 11
Gravity 02

Date of last update: 27 Feb 2025

Sources: New York Secretary of State