Name: | PROFILE CONCRETE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1994 (31 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1787586 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6980 RAPIDS ROAD, LOCKPORT, NY, United States, 14094 |
Address: | 1000 CATHEDRAL PLACE, 298 MAIN ST, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DAMON & MOREY | DOS Process Agent | 1000 CATHEDRAL PLACE, 298 MAIN ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
JEFFREY J D'ANDREA | Chief Executive Officer | 6980 RAPIDS ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 2002-03-28 | Address | 179 PLYMOUTH AVE, BUFFALO, NY, 14213, 2507, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 2002-03-28 | Address | 179 PLYMOUTH AVE, BUFFALO, NY, 14213, 2507, USA (Type of address: Principal Executive Office) |
1994-01-14 | 2002-03-28 | Address | 1000 CATHEDRAL PLACE, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805443 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
020328002599 | 2002-03-28 | BIENNIAL STATEMENT | 2002-01-01 |
960229002129 | 1996-02-29 | BIENNIAL STATEMENT | 1996-01-01 |
940114000078 | 1994-01-14 | CERTIFICATE OF INCORPORATION | 1994-01-14 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3025195002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983444 | 0213600 | 2005-06-17 | 8550 TRANSIT ROAD, EAST AMHERST, NY, 14051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2005-07-08 |
Abatement Due Date | 2005-07-13 |
Current Penalty | 300.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-07-08 |
Abatement Due Date | 2005-07-13 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Willful |
Standard Cited | 19260652 A01 |
Issuance Date | 2005-07-08 |
Abatement Due Date | 2005-07-13 |
Current Penalty | 2000.0 |
Initial Penalty | 5500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 2005-07-08 |
Abatement Due Date | 2005-07-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State