Search icon

MIDLAND EMPIRE CONSTRUCTORS, INC.

Company Details

Name: MIDLAND EMPIRE CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1993 (32 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1726698
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: ATTN: PRESIDENT, 1245 EAST FERRY STREET, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 1245 EAST FERRY STREET, BUFFALO, NY, United States, 14211

Filings

Filing Number Date Filed Type Effective Date
DP-1465864 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
930520000463 1993-05-20 CERTIFICATE OF AMENDMENT 1993-05-20
930513000605 1993-05-13 CERTIFICATE OF INCORPORATION 1993-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114090509 0213600 1995-11-29 3159 STALEY ROAD, GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-11-29
Case Closed 1995-11-29
113965420 0213600 1994-02-18 4139 TRANSIT ROAD, CLARENCE, NY, 14221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-07-29

Related Activity

Type Referral
Activity Nr 901925099
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-07-15
Abatement Due Date 1994-07-19
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-07-15
Abatement Due Date 1994-07-20
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1994-07-15
Abatement Due Date 1994-07-19
Nr Instances 1
Nr Exposed 2
Gravity 01
100649144 0213600 1988-07-27 WATER STREET WASTEWATER TREATMENT FACILITY, CUBA, NY, 14727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-28
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1988-08-12
Abatement Due Date 1988-08-15
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1988-08-12
Abatement Due Date 1988-08-15
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-08-12
Abatement Due Date 1988-08-15
Nr Instances 1
Nr Exposed 5
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State