Name: | ACCELL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1995 (30 years ago) |
Date of dissolution: | 29 Mar 2000 |
Entity Number: | 1924037 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 298 MAIN STREET, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%ZDARSKY, SAWICKI & AGOSTINELLI | DOS Process Agent | 298 MAIN STREET, BUFFALO, NY, United States, 14202 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1464276 | 2000-03-29 | DISSOLUTION BY PROCLAMATION | 2000-03-29 |
950519000603 | 1995-05-19 | CERTIFICATE OF INCORPORATION | 1995-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114090483 | 0213600 | 1996-02-12 | OAKFIELD/ALABAMA JR. HIGH, OAKFIELD, NY, 14125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79304176 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260151 C06 |
Issuance Date | 1996-02-27 |
Abatement Due Date | 1996-03-01 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D06 |
Issuance Date | 1996-02-27 |
Abatement Due Date | 1996-03-01 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 XI |
Issuance Date | 1996-02-27 |
Abatement Due Date | 1996-03-08 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260451 D03 |
Issuance Date | 1996-02-27 |
Abatement Due Date | 1996-03-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State