Search icon

SITE CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-01
Type:
Planned
Address:
275 WASHINGTON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-20
Type:
Planned
Address:
CARY, FARBER, SHERMAN HALLS, SUNY BUFFALO, NY, 14214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-22
Type:
Planned
Address:
MCKINLEY PARKWAY, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-17
Type:
Planned
Address:
455 TONAWANDA CREEK RD, NORTH TONAWANDA, NY, 14120
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-11
Type:
Planned
Address:
HUNTLY POWER STATION RIVER RD, Tonawanda, NY, 14150
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State