Search icon

BARNES CONSTRUCTION CORPORATION

Company Details

Name: BARNES CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1964 (60 years ago)
Date of dissolution: 24 May 2013
Entity Number: 182452
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES S BARNES Chief Executive Officer 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2009-01-23 2011-03-28 Address 11 KIMBERLY DR, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2009-01-23 2011-03-28 Address 11 KIMBERLY DR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2009-01-23 2011-03-28 Address 11 KIMBERLY DR, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2005-02-16 2009-01-23 Address 18 SOUTH SHORE RD, CUBA, NY, 14727, USA (Type of address: Principal Executive Office)
2005-02-16 2009-01-23 Address 18 SOUTH SHORE RD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer)
2005-02-16 2009-01-23 Address PO BOX 22, CUBA, NY, 14727, USA (Type of address: Service of Process)
2002-12-17 2005-02-16 Address 65 EAST MAIN ST, PO BOX 475, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2002-12-17 2005-02-16 Address PO BOX 475, 65 EAST MAIN ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
2002-12-17 2005-02-16 Address 65 EAST MAIN ST, PO BOX 475, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
2000-12-19 2002-12-17 Address 66 E MAIN ST, PO BOX 475, FALCONER, NY, 14733, 0475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130524000555 2013-05-24 CERTIFICATE OF DISSOLUTION 2013-05-24
110328002595 2011-03-28 BIENNIAL STATEMENT 2010-12-01
090123003407 2009-01-23 BIENNIAL STATEMENT 2008-12-01
061218002868 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050216002019 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021217002535 2002-12-17 BIENNIAL STATEMENT 2002-12-01
001219002206 2000-12-19 BIENNIAL STATEMENT 2000-12-01
970207002140 1997-02-07 BIENNIAL STATEMENT 1996-12-01
940105003223 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930119002006 1993-01-19 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862378 0213600 1997-02-11 WCA HOSPITAL, 17 GARFIELD STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-12
Case Closed 1997-07-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260152 E03
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260152 E04
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1997-06-03
Abatement Due Date 1997-06-06
Nr Instances 1
Nr Exposed 1
Gravity 01
106863111 0213600 1996-11-01 ALCAS CORP./CUTCO CULTERY, 1116 EAST STATE STREET, OLEAN, NY, 14760
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-11-04
Case Closed 1997-02-19

Related Activity

Type Referral
Activity Nr 901340265
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1997-01-07
Abatement Due Date 1997-01-13
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1997-01-07
Abatement Due Date 1997-01-13
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1997-01-07
Abatement Due Date 1997-01-13
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1997-01-07
Abatement Due Date 1997-01-13
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-01-07
Abatement Due Date 1997-01-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-01-07
Abatement Due Date 1997-01-27
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
17748286 0213600 1990-05-21 279 EAST FAIRMOUNT AVENUE, LAKEWOOD, NY, 14750
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-07-19

Related Activity

Type Complaint
Activity Nr 73037509
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-08
Abatement Due Date 1990-06-27
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1990-06-08
Abatement Due Date 1990-06-11
Current Penalty 300.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1990-06-08
Abatement Due Date 1990-06-13
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1990-06-08
Abatement Due Date 1990-06-13
Current Penalty 300.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
106910169 0213600 1989-10-30 1116 EAST STATE STREET, OLEAN, NY, 14760
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-10-30
Case Closed 1989-12-15

Related Activity

Type Complaint
Activity Nr 73057184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-11-02
Abatement Due Date 1989-12-04
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-11-02
Abatement Due Date 1989-11-05
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1989-11-02
Abatement Due Date 1989-11-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1989-11-02
Abatement Due Date 1989-11-07
Current Penalty 1175.0
Initial Penalty 1680.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 07
100649656 0213600 1988-08-22 JOSEPH MASON INDUSTRIAL PARK, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-22
Case Closed 1988-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260301 C
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00
100914746 0213600 1986-11-19 62 ALLEN STREET, JAMESTOWN, NY, 14701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-11-19
Case Closed 1986-11-19

Related Activity

Type Inspection
Activity Nr 17613803
17613803 0213600 1986-10-07 62 ALLEN STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-07
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-10-30
Abatement Due Date 1986-11-04
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19260304 F
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Current Penalty 200.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19260304 F
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260250 B07
Issuance Date 1986-10-30
Abatement Due Date 1986-11-04
Nr Instances 3
Nr Exposed 2
Citation ID 03002
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 03003
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 03004
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 6
Citation ID 03005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-10-30
Abatement Due Date 1986-11-02
Nr Instances 1
Nr Exposed 6
100228865 0213600 1986-02-03 125 WEST MAIN STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-03
Case Closed 1986-02-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State