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
Name | Role | Address |
---|---|---|
THOMAS P BOYD | DOS Process Agent | 120 W TUPPER ST, BUFFALO, NY, United States, 14201 |
Name | Role | Address |
---|---|---|
THOMAS P BOYD | Chief Executive Officer | 120 W TUPPER ST, BUFFALO, NY, United States, 14201 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302863857 | 0213600 | 1999-07-20 | UNIVERSITY OF BUFFALO FOOTBALL STADIUM, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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