Search icon

TUPPER CONSTRUCTORS, INC.

Company Details

Name: TUPPER CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1832055
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 120 W TUPPER ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS P BOYD DOS Process Agent 120 W TUPPER ST, BUFFALO, NY, United States, 14201

Chief Executive Officer

Name Role Address
THOMAS P BOYD Chief Executive Officer 120 W TUPPER ST, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1996-07-03 2002-07-17 Address 120 WEST TUPPER ST, BUFFALO, NY, 14201, 2192, USA (Type of address: Chief Executive Officer)
1996-07-03 2002-07-17 Address 120 WEST TUPPER ST, BUFFALO, NY, 14201, 2192, USA (Type of address: Principal Executive Office)
1994-06-27 2002-07-17 Address 325 SOUTH ELMWOOD AVENUE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754841 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020717002547 2002-07-17 BIENNIAL STATEMENT 2002-06-01
000616002084 2000-06-16 BIENNIAL STATEMENT 2000-06-01
980616002308 1998-06-16 BIENNIAL STATEMENT 1998-06-01
960703002082 1996-07-03 BIENNIAL STATEMENT 1996-06-01
940627000079 1994-06-27 CERTIFICATE OF INCORPORATION 1994-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302863857 0213600 1999-07-20 UNIVERSITY OF BUFFALO FOOTBALL STADIUM, AMHERST, NY, 14226
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1999-08-03
Emphasis L: STRSTEEL, S: CONSTRUCTION
Case Closed 1999-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1999-08-09
Abatement Due Date 1999-08-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-08-09
Abatement Due Date 1999-08-12
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
301004107 0213600 1998-10-28 86 W. CHIPPEWA STREET, BUFFALO, NY, 14202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-10-30
Emphasis L: STRSTEEL, S: CONSTRUCTION
Case Closed 1999-07-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 1998-11-05
Abatement Due Date 1998-11-10
Nr Instances 1
Gravity 01
107699340 0213600 1998-05-01 OCCIDENTAL CHEMICAL, 4700 BUFFALO AVENUE, NIAGARA FALLS, NY, 14302
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-07-28
Case Closed 1999-02-26

Related Activity

Type Complaint
Activity Nr 201322260
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1998-10-27
Final Order 1999-02-09
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260051 F01
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1998-10-27
Final Order 1999-02-19
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 550.0
Initial Penalty 750.0
Contest Date 1998-10-27
Final Order 1999-02-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Contest Date 1998-10-27
Final Order 1999-02-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-10-01
Abatement Due Date 1998-10-06
Current Penalty 450.0
Initial Penalty 450.0
Final Order 1999-02-19
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State