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
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 |
Name | Role | Address |
---|---|---|
FURNCO CONSTRUCTION CORP. | DOS Process Agent | 700 BINGHAM ST, PITTSBURGH, PA, United States, 15203 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10797512 | 0213600 | 1981-11-16 | 1175 SOUTH PARK AVE, Buffalo, NY, 14220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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