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
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 |
Name | Role | Address |
---|---|---|
ROSEMARIE ZYLINSKI | Chief Executive Officer | 3480 BENZING RD, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100645423 | 0213600 | 1987-07-01 | 275 WASHINGTON STREET, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-08-21 |
Case Closed | 1985-08-26 |
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 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-01-12 |
Case Closed | 1984-01-13 |
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