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
Name | Role | Address |
---|---|---|
PATRICK E. BURKE | Agent | 6455 LAKE AVENUE, ORCHARD PARK, NY, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5540 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
PATRICK BURKE | Chief Executive Officer | 5540 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309236859 | 0213600 | 2005-09-13 | 7210 WILLIAMS ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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