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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
JOSEPH CIPOLLA | Chief Executive Officer | 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100181189 | 0213600 | 1986-01-03 | 4400 MAPLE ROAD, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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