Search icon

GEORGIAN BAY CONTRACTING, INC.

Company Details

Name: GEORGIAN BAY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1994 (30 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1866095
ZIP code: 14228
County: Erie
Place of Formation: New York
Principal Address: 4635 CHESTNUT RIDGE RD, AMHERST, NY, United States, 14228
Address: 4635 CHESTNUT RIDGE ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4635 CHESTNUT RIDGE ROAD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MARK J AUGUSTINE Chief Executive Officer 4635 CHESTNUT RIDGE RD, AMHERST, NY, United States, 14228

Filings

Filing Number Date Filed Type Effective Date
DP-1542063 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
961115002318 1996-11-15 BIENNIAL STATEMENT 1996-11-01
941107000376 1994-11-07 CERTIFICATE OF INCORPORATION 1994-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106158355 0215800 1997-10-07 110 E. CHURCH ST., ELMIRA, NY, 14802
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-10-07
Case Closed 2001-06-01

Related Activity

Type Complaint
Activity Nr 200869881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 B03
Issuance Date 1997-12-17
Abatement Due Date 1997-12-22
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1997-12-17
Abatement Due Date 1997-12-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 1997-12-17
Abatement Due Date 1997-12-22
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State