Search icon

RANKIN CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3130 WEST 5TH STREET, FORT WORTH, TX, United States, 76107

Chief Executive Officer

Name Role Address
T A RANKIN Chief Executive Officer 222 MARTINDALE ROAD, ST. CATHARINES, Canada

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306715277 0213600 2003-07-01 575 CAYUGA CREEK ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-01
Emphasis S: CONSTRUCTION
Case Closed 2004-02-25

Violation Items

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