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

Links between entities

Type Company Name Company Number State
Headquarter of FURNCO CONSTRUCTION CORP., Alabama 000-852-776 Alabama
Headquarter of FURNCO CONSTRUCTION CORP., MINNESOTA 0400373a-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FURNCO CONSTRUCTION CORP., KENTUCKY 0062029 KENTUCKY
Headquarter of FURNCO CONSTRUCTION CORP., IDAHO 129579 IDAHO

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

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
540319-4 1966-01-27 CERTIFICATE OF AMENDMENT 1966-01-27
333775 1962-07-05 CERTIFICATE OF AMENDMENT 1962-07-05
331238 1962-06-19 CERTIFICATE OF INCORPORATION 1962-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10797512 0213600 1981-11-16 1175 SOUTH PARK AVE, Buffalo, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-30
Case Closed 1982-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1981-12-21
Abatement Due Date 1981-12-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-12-07
Abatement Due Date 1981-12-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 F07
Issuance Date 1981-12-07
Abatement Due Date 1981-12-10
Nr Instances 1
10843985 0213600 1979-08-29 3555 LAKESHORE RD, Lackawanna, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-08-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320204837
10842896 0213600 1978-11-22 1175 SOUTH PARK AVE, Buffalo, NY, 14220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-11-22
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320200884
10794139 0213600 1976-03-29 SQUAW ISLAND FOOT OF FERRY ST, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-31
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State