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

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-25
Type:
Planned
Address:
75 WEST HURON, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-18
Type:
Complaint
Address:
CORNER OF ROUTE 5 & LAKE STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-23
Type:
Prog Related
Address:
ERIE ROAD AND LAKE STREET, ANGOLA, NY, 14006
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-08-22
Type:
Planned
Address:
2244 UNION ROAD, WEST SENECA, NY, 14224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-11
Type:
Prog Related
Address:
66 MAIN STREET, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State