Search icon

NEWBERRY CONSTRUCTION CO., INC.

Company Details

Name: NEWBERRY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1961 (64 years ago)
Entity Number: 140771
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 491 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
D J TZETZO Chief Executive Officer 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 491 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1999-10-01 2018-05-23 Address 37 FRANKLIN ST, STE 210, BUFFALO, NY, 14202, 4198, USA (Type of address: Service of Process)
1993-05-13 1999-10-01 Address 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4198, USA (Type of address: Chief Executive Officer)
1993-05-13 1999-10-01 Address 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4198, USA (Type of address: Principal Executive Office)
1993-05-13 1999-10-01 Address 37 FRANKLIN STREET, SUITE 410, BUFFALO, NY, 14202, 4198, USA (Type of address: Service of Process)
1987-03-09 1993-05-13 Address 400 CATHEDRAL PARK TOWER, 37 FRANKLIN STREET, NEW YORK, NY, 14202, USA (Type of address: Service of Process)
1961-09-07 1987-03-09 Address 46 ALLEN ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180523000641 2018-05-23 CERTIFICATE OF CHANGE 2018-05-23
130919002217 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110920002935 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090825002942 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070917002230 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051103003524 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030916002362 2003-09-16 BIENNIAL STATEMENT 2003-09-01
010914002186 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991001002672 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970904002511 1997-09-04 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17746173 0213600 1988-12-05 CHESTNUT RIDGE & POWERS ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-05
Case Closed 1988-12-05
980813 0213600 1984-10-05 CASS & JEFFERSON ST, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-10-05
1780071 0213600 1984-05-22 LEGION DR PROJECT, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-24
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-06-04
Abatement Due Date 1984-06-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-06-04
Abatement Due Date 1984-06-08
Nr Instances 1
Nr Exposed 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State