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
Name | Role | Address |
---|---|---|
D J TZETZO | Chief Executive Officer | 37 FRANKLIN ST, STE 210, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 491 DELAWARE AVENUE, BUFFALO, NY, United States, 14202 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17746173 | 0213600 | 1988-12-05 | CHESTNUT RIDGE & POWERS ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
980813 | 0213600 | 1984-10-05 | CASS & JEFFERSON ST, WESTFIELD, NY, 14787 | |||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||
1780071 | 0213600 | 1984-05-22 | LEGION DR PROJECT, HAMBURG, NY, 14075 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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