Search icon

ARBOUR CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: ARBOUR CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1502573
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 110 PEARL ST / 8TH FL, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY J. BALLING, III Chief Executive Officer 110 PEARL ST / 8TH FL, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 PEARL ST / 8TH FL, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2001-10-22 2003-01-07 Address 110 PEARL STREET 8TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2001-01-16 2003-01-07 Address 1400 COLLEGE AVE, PO BOX 805, NIAGARA FALLS, NY, 14302, 0805, USA (Type of address: Chief Executive Officer)
2001-01-16 2001-10-22 Address 1400 COLLEGE AVE, PO BOX 805, NIAGARA FALLS, NY, 14302, 0805, USA (Type of address: Service of Process)
1994-01-11 2003-01-07 Address 1400 COLLEGE AVENUE, P.O. BOX 805, NIAGARA FALLS, NY, 14302, 0805, USA (Type of address: Principal Executive Office)
1994-01-11 2001-01-16 Address 2459 RIVERSHORE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1994-01-11 2001-01-16 Address 1400 COLLEGE AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1991-01-17 1994-01-11 Address 1400 COLLEGE AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141574 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130109006566 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110303002250 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090121002554 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070220002900 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050216002397 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030107002704 2003-01-07 BIENNIAL STATEMENT 2003-01-01
011022000227 2001-10-22 CERTIFICATE OF AMENDMENT 2001-10-22
010116002447 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990204002617 1999-02-04 BIENNIAL STATEMENT 1999-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308754407 0213600 2005-05-18 5271 CLINTON STREET, ELMA, NY, 14059
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-06-10
Emphasis L: FALL
Case Closed 2005-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-06-21
Abatement Due Date 2005-06-24
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 2
Gravity 04
308464668 0213600 2005-01-13 5271 CLINTON STREET, ELMA, NY, 14059
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-01-13
Case Closed 2005-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-03-01
Abatement Due Date 2005-03-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-03-01
Abatement Due Date 2005-03-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2005-03-01
Abatement Due Date 2005-03-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
305721250 0213600 2002-11-05 7200 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-11-05
Emphasis S: CONSTRUCTION
Case Closed 2002-12-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State