Search icon

MAREK CONSTRUCTION SERVICES, INC.

Company Details

Name: MAREK CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1993 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1780408
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 157 MAIN ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 MAIN ST, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
BRIAN K MAREK Chief Executive Officer 157 MAIN ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1996-01-17 2000-01-13 Address 972 SCHOPPER RD, AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1996-01-17 2000-01-13 Address 2250 MILITARY RD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1996-01-17 2000-01-13 Address 2250 MILITARY RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-12-16 1996-01-17 Address 4275 DELAWARE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1659521 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000113002588 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971215002336 1997-12-15 BIENNIAL STATEMENT 1997-12-01
960117002306 1996-01-17 BIENNIAL STATEMENT 1995-12-01
931216000336 1993-12-16 CERTIFICATE OF INCORPORATION 1993-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303114748 0213600 1999-11-22 CORNER BRECKENRIDGE ELMWOOD, BUFFALO, NY, 14223
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-11-22
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-08-04

Related Activity

Type Complaint
Activity Nr 202823829
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1999-12-02
Abatement Due Date 1999-12-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State