Name: | RANKIN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Dec 2017 |
Entity Number: | 1516822 |
ZIP code: | 76107 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 3130 WEST 5TH STREET, FORT WORTH, TX, United States, 76107 |
Principal Address: | 1711 MARYLAND AVENUE, NIAGARA FALLS, NY, United States, 11305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3130 WEST 5TH STREET, FORT WORTH, TX, United States, 76107 |
Name | Role | Address |
---|---|---|
T A RANKIN | Chief Executive Officer | 222 MARTINDALE ROAD, ST. CATHARINES, Canada |
Start date | End date | Type | Value |
---|---|---|---|
1991-03-19 | 2017-12-27 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227000231 | 2017-12-27 | SURRENDER OF AUTHORITY | 2017-12-27 |
930806002064 | 1993-08-06 | BIENNIAL STATEMENT | 1993-03-01 |
910319000040 | 1991-03-19 | APPLICATION OF AUTHORITY | 1991-03-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306715277 | 0213600 | 2003-07-01 | 575 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2003-09-08 |
Abatement Due Date | 2003-07-01 |
Current Penalty | 382.0 |
Initial Penalty | 765.0 |
Contest Date | 2003-10-01 |
Final Order | 2004-01-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State