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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4701 TRANSIT RD, CHEEKTOWAGA, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
KEVIN F NOWAK | Chief Executive Officer | 4701 TRANSIT RD, DEPEW, NY, United States, 14043 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113965354 | 0213600 | 1994-02-15 | 4701 TRANSIT ROAD, DEPEW, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 109944637 |
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