Search icon

SITE CONTRACTORS, INC.

Company Details

Name: SITE CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1962 (63 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 149737
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: C/O COHEN & LOMBARDO, P.C., 343 ELMWOOD AVE., PO BOX 5204, BUFFALO, NY, United States, 14213
Principal Address: 3480 BENZING ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COHEN & LOMBARDO, P.C., 343 ELMWOOD AVE., PO BOX 5204, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
ROSEMARIE ZYLINSKI Chief Executive Officer 3480 BENZING RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1996-08-13 2003-10-28 Address S-3480 BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1993-03-17 2002-07-22 Address 3480 BENZING ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1982-02-24 1996-08-13 Address S-3480 BENZING RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1978-11-29 1982-02-24 Address 1515 GENESEE BLDG, BUFFFALO, NY, USA (Type of address: Service of Process)
1962-08-07 1966-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1962-08-07 1978-11-29 Address 266 PEARL ST., BUFFALO, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114485 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031028000403 2003-10-28 CERTIFICATE OF MERGER 2003-10-28
020722002467 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000802002388 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980721002133 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960813002776 1996-08-13 BIENNIAL STATEMENT 1996-08-01
000050004878 1993-10-01 BIENNIAL STATEMENT 1993-08-01
930317002250 1993-03-17 BIENNIAL STATEMENT 1992-08-01
B764089-2 1989-04-10 ASSUMED NAME CORP INITIAL FILING 1989-04-10
A843725-3 1982-02-24 CERTIFICATE OF AMENDMENT 1982-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100645423 0213600 1987-07-01 275 WASHINGTON STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-10
Case Closed 1987-07-29

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1987-07-16
Abatement Due Date 1987-07-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1987-07-16
Abatement Due Date 1987-07-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1987-07-16
Abatement Due Date 1987-07-20
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-07-16
Abatement Due Date 1987-07-20
Nr Instances 1
Nr Exposed 1
2261428 0213600 1985-08-20 CARY, FARBER, SHERMAN HALLS, SUNY BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-21
Case Closed 1985-08-26
2021137 0213600 1985-05-22 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-23
Case Closed 1985-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-05-30
Abatement Due Date 1985-06-03
Nr Instances 1
Nr Exposed 1
1779685 0213600 1984-04-17 455 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-04-23
Abatement Due Date 1984-04-27
Nr Instances 1
Nr Exposed 1
10849982 0213600 1984-01-11 HUNTLY POWER STATION RIVER RD, Tonawanda, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-12
Case Closed 1984-01-13
10843589 0213600 1979-06-18 8691 NORTH MAIN ST, Angola, NY, 14006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-18
Emphasis N: TREX
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State