Search icon

ARCON SYSTEMS, INC.

Company Details

Name: ARCON SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1962 (63 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 148701
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 567 VICKERS ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
TIMOTHY L BURLEY Chief Executive Officer 567 VICKERS ST, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
ARCON SYSTEMS, INC. DOS Process Agent 567 VICKERS ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1970-08-06 1972-07-14 Name W.N.Y. COLLUM CORPORATION
1962-07-02 1970-08-06 Name WESTERN NEW YORK COLLUM ACOUSTICAL CORP.
1962-06-25 1962-07-02 Name M.F.Q. CONSTRUCTION, INC.
1962-06-25 1979-08-07 Address 51 WILKESON ST., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1250226 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
930305002642 1993-03-05 BIENNIAL STATEMENT 1992-06-01
C159612-3 1990-07-05 CERTIFICATE OF MERGER 1990-07-05
C061916-2 1989-10-04 ASSUMED NAME CORP INITIAL FILING 1989-10-04
A596716-3 1979-08-07 CERTIFICATE OF AMENDMENT 1979-08-07
A2554-4 1972-07-14 CERTIFICATE OF AMENDMENT 1972-07-14
850743-4 1970-08-06 CERTIFICATE OF AMENDMENT 1970-08-06
333320 1962-07-02 CERTIFICATE OF AMENDMENT 1962-07-02
332057 1962-06-25 CERTIFICATE OF INCORPORATION 1962-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100027 0213600 1992-12-02 BUFFALO ATHLETIC STADIUM, SUNY-UB NORTH CAMPUS, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-03
Case Closed 1995-05-11

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260451 E04
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260451 E04
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E10
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 5600.0
Initial Penalty 8000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
114100852 0213600 1992-11-05 STANLEY G. FALK SCHOOL, ROSSLER AVE. & DINGENS ST., BUFFALO, NY, 14206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-11-05
Case Closed 1992-11-05
108942707 0213600 1992-06-17 1500 MAPLE ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-17
Case Closed 1992-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106879612 0213600 1992-06-10 5950 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-10
Case Closed 1992-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1992-07-15
Abatement Due Date 1992-07-19
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-07-15
Abatement Due Date 1992-07-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1992-07-15
Abatement Due Date 1992-07-20
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-07-15
Abatement Due Date 1992-07-19
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106909757 0213600 1989-10-03 WALDEN GALLERIA MALL, STORE #B106, CHEEKTOWAGA, NY, 14225
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-10-04
Case Closed 1989-11-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1989-10-25
Abatement Due Date 1989-11-13
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1989-10-25
Abatement Due Date 1989-10-28
Current Penalty 290.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1989-10-25
Abatement Due Date 1989-10-28
Current Penalty 290.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1989-10-25
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 6
Gravity 00
106914542 0213600 1989-06-08 PIONEER MIDDLE SCHOOL, OLD OLEAN ROAD, YORKSHIRE, NY, 14173
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1989-06-22
Abatement Due Date 1989-06-27
Current Penalty 210.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1989-06-22
Abatement Due Date 1989-06-28
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-22
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-22
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-22
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-06-22
Abatement Due Date 1989-06-27
Nr Instances 1
Nr Exposed 2
100649581 0213600 1988-08-19 RICHBURG CENTRAL SCHOOL, MAIN STREET, RICHBURG, NY, 14774
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-23
Case Closed 1988-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-09-01
Abatement Due Date 1988-09-04
Current Penalty 215.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-09-01
Abatement Due Date 1988-09-04
Current Penalty 70.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 02
100491661 0215800 1987-09-15 EAST & OLIVER ST., AVOCA, NY, 14809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1987-09-22
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 1
100661297 0213600 1987-02-17 GRISSOM HALL, FREDONIA, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-17
Case Closed 1987-03-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-02-19
Abatement Due Date 1987-02-24
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
100229582 0213600 1986-01-13 626 COMMERCE DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-01-17
Abatement Due Date 1986-01-31
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-17
Case Closed 1985-10-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-20
Case Closed 1983-06-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1983-05-27
Abatement Due Date 1983-06-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1983-05-27
Abatement Due Date 1983-05-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1983-05-27
Abatement Due Date 1983-05-30
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1982-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 037013
Issuance Date 1982-11-02
Abatement Due Date 1982-11-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-29
Case Closed 1982-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-10-01
Abatement Due Date 1982-10-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1982-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1982-09-16
Abatement Due Date 1982-09-08
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-31
Case Closed 1982-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-01-12
Abatement Due Date 1982-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1982-01-12
Abatement Due Date 1982-01-15
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-09-02
Case Closed 1981-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1981-09-18
Abatement Due Date 1981-09-11
Current Penalty 95.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-22
Case Closed 1980-08-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-07-30
Abatement Due Date 1980-08-02
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-07-30
Abatement Due Date 1980-07-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-07-30
Abatement Due Date 1980-07-22
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400782 Other Contract Actions 1994-10-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-10-31
Termination Date 1995-10-31
Section 1132

Parties

Name CARPENTERS 280
Role Plaintiff
Name ARCON SYSTEMS, INC.
Role Defendant
9600466 Employee Retirement Income Security Act (ERISA) 1996-07-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-15
Termination Date 1996-12-11
Section 1145

Parties

Name BUFFALO CARPENTERS,
Role Plaintiff
Name ARCON SYSTEMS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State