Search icon

CONSTRUCTION SPECIALISTS OF W.N.Y., INC.

Company Details

Name: CONSTRUCTION SPECIALISTS OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1991 (34 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1570867
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4701 TRANSIT RD, CHEEKTOWAGA, NY, United States, 14043
Principal Address: 67 INDIAN ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4701 TRANSIT RD, CHEEKTOWAGA, NY, United States, 14043

Chief Executive Officer

Name Role Address
KEVIN F NOWAK Chief Executive Officer 4701 TRANSIT RD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1991-08-23 1995-07-25 Address 600 CONVENTION TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1464806 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
950725002294 1995-07-25 BIENNIAL STATEMENT 1993-08-01
910823000231 1991-08-23 CERTIFICATE OF INCORPORATION 1991-08-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113965354 0213600 1994-02-15 4701 TRANSIT ROAD, DEPEW, NY, 14043
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-15
Case Closed 1994-02-15

Related Activity

Type Inspection
Activity Nr 109944637
109944637 0213600 1993-03-23 GETHSEMANE MANOR, 228 KINGSLEY STREET, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-23
Case Closed 1995-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-05-26
Abatement Due Date 1993-11-04
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-06-08
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-05-26
Abatement Due Date 1993-11-04
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-06-08
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1993-05-26
Abatement Due Date 1993-06-01
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 1993-06-08
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004A
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-05-26
Abatement Due Date 1993-06-01
Initial Penalty 1750.0
Contest Date 1993-06-08
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1993-05-26
Abatement Due Date 1993-06-01
Current Penalty 700.0
Contest Date 1993-06-08
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1993-05-26
Abatement Due Date 1993-11-04
Initial Penalty 1750.0
Contest Date 1993-06-08
Final Order 1993-10-04
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State