Search icon

BURKE BROTHERS CONSTRUCTION, INC.

Company Details

Name: BURKE BROTHERS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1604374
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5540 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATRICK E. BURKE Agent 6455 LAKE AVENUE, ORCHARD PARK, NY, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5540 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
PATRICK BURKE Chief Executive Officer 5540 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1993-05-27 2000-06-02 Address ONE GLENEAGLE DRIVE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-05-27 2000-06-02 Address ONE GLENEAGLE DRIVE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-05-27 2000-06-02 Address ONE GLENEAGLE DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1992-01-17 1993-05-27 Address 6455 LAKE AVENUE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833518 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020410002016 2002-04-10 BIENNIAL STATEMENT 2002-01-01
000602002041 2000-06-02 BIENNIAL STATEMENT 2000-01-01
980202002614 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940216002229 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930527002888 1993-05-27 BIENNIAL STATEMENT 1993-01-01
920117000358 1992-01-17 CERTIFICATE OF INCORPORATION 1992-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309236859 0213600 2005-09-13 7210 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-13
Emphasis L: FALL
Case Closed 2006-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-09-15
Abatement Due Date 2005-09-20
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 2005-10-07
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-09-15
Abatement Due Date 2005-09-20
Current Penalty 675.0
Initial Penalty 675.0
Contest Date 2005-10-07
Final Order 2006-02-13
Nr Instances 1
Nr Exposed 3
Gravity 01
306431370 0213600 2003-04-23 489 ELLICOTT STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2003-05-09
Abatement Due Date 2003-05-14
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
114093958 0213600 1995-04-26 3320 COUNTRYSIDE LANE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-26
Emphasis L: SINGFAM
Case Closed 1995-04-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State