Search icon

FURNCO CONSTRUCTION CORP.

Headquarter

Company Details

Name: FURNCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1962 (63 years ago)
Date of dissolution: 17 Oct 1985
Entity Number: 148566
ZIP code: 15203
County: Erie
Place of Formation: New York
Address: 700 BINGHAM ST, PITTSBURGH, PA, United States, 15203

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
FURNCO CONSTRUCTION CORP. DOS Process Agent 700 BINGHAM ST, PITTSBURGH, PA, United States, 15203

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

Links between entities

Type:
Headquarter of
Company Number:
000-852-776
State:
Alabama
Type:
Headquarter of
Company Number:
0400373a-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0062029
State:
KENTUCKY
Type:
Headquarter of
Company Number:
129579
State:
IDAHO

History

Start date End date Type Value
1979-06-04 1979-06-04 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1000
1979-06-04 1979-06-04 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 10
1968-03-19 1985-10-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-01-27 1979-06-04 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
1962-06-19 1968-03-19 Address 400 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C173440-1 1991-01-24 ASSUMED NAME CORP INITIAL FILING 1991-01-24
B278828-6 1985-10-17 CERTIFICATE OF CONSOLIDATION 1985-10-17
A621473-3 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16
A580859-15 1979-06-04 CERTIFICATE OF AMENDMENT 1979-06-04
672299-2 1968-03-19 CERTIFICATE OF AMENDMENT 1968-03-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-16
Type:
Planned
Address:
1175 SOUTH PARK AVE, Buffalo, NY, 14220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-29
Type:
Complaint
Address:
3555 LAKESHORE RD, Lackawanna, NY, 14218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-11-22
Type:
Complaint
Address:
1175 SOUTH PARK AVE, Buffalo, NY, 14220
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-03-29
Type:
Planned
Address:
SQUAW ISLAND FOOT OF FERRY ST, Buffalo, NY, 14207
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State