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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 1245 EAST FERRY STREET, BUFFALO, NY, United States, 14211 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114090509 | 0213600 | 1995-11-29 | 3159 STALEY ROAD, GRAND ISLAND, NY, 14072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
113965420 | 0213600 | 1994-02-18 | 4139 TRANSIT ROAD, CLARENCE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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