Search icon

INNOVATIVE GENERAL CONTRACTORS, INC.

Company Details

Name: INNOVATIVE GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1995 (30 years ago)
Entity Number: 1906992
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Chief Executive Officer

Name Role Address
JOSEPH CIPOLLA Chief Executive Officer 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Filings

Filing Number Date Filed Type Effective Date
010327002330 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990326002111 1999-03-26 BIENNIAL STATEMENT 1999-03-01
960624000166 1996-06-24 CERTIFICATE OF AMENDMENT 1996-06-24
950327000165 1995-03-27 CERTIFICATE OF INCORPORATION 1995-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100181189 0213600 1986-01-03 4400 MAPLE ROAD, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-06
Case Closed 1986-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H02
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1986-01-10
Abatement Due Date 1986-01-15
Nr Instances 1
Nr Exposed 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State