Search icon

ABC PAVING CO., INC.

Headquarter

Company Details

Name: ABC PAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1966 (59 years ago)
Date of dissolution: 01 Dec 2010
Entity Number: 199821
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 2544 CLINTON STREET, BUFFALO, NY, United States, 14224
Principal Address: 2544 CLINTON ST, BUFFALO, NY, United States, 14224

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABC PAVING CO., INC., CONNECTICUT 0604396 CONNECTICUT

Chief Executive Officer

Name Role Address
JOSEPH LARAISO Chief Executive Officer 2544 CLINTON ST, BUFFALO, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2544 CLINTON STREET, BUFFALO, NY, United States, 14224

Permits

Number Date End date Type Address
90286 No data No data Mined land permit North Side of Rt. 417; 3000' West of Bradford Junction.
90196 No data No data Mined land permit East Side Of Bayview Road; 3100' South Of West Ellery.
90253 1983-04-22 1986-04-18 Mined land permit On Reservation; Sw Of Miller Hollow/Rt. 17 Intersection; Next To River.
90254 1983-04-22 1986-04-18 Mined land permit South Side Of Rt. 417; Across From Miller Hollow.
90252 1983-04-22 1986-04-18 Mined land permit West Side Of Rt. 219; 4000' South Of Bradford Junction.
90174 1980-07-31 1983-06-30 Mined land permit South Side Of Miller Valley Road; One Mile East Of Rt. 62 Intersection.
90159 1980-04-01 1983-01-18 Mined land permit West Side Of Westman Road; 1000' South Of Maple Grove Road Intersection.

History

Start date End date Type Value
1993-03-05 2002-06-12 Address 2544 CLINTON ST, BUFFALO, NY, 14224, USA (Type of address: Chief Executive Officer)
1976-11-12 1993-07-07 Address 4185 SENECA ST., W SENECA, NY, 14224, USA (Type of address: Service of Process)
1966-06-24 1966-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-06-24 1976-11-12 Address 3766 SHERIDAN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210521016 2021-05-21 ASSUMED NAME CORP INITIAL FILING 2021-05-21
101201000636 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
101201000624 2010-12-01 CERTIFICATE OF MERGER 2010-12-01
101124003027 2010-11-24 BIENNIAL STATEMENT 2010-06-01
080613002321 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060602003202 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040713002492 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020612002550 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000720000459 2000-07-20 CERTIFICATE OF MERGER 2000-07-20
000602002457 2000-06-02 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880545 0213600 1992-07-08 5155 GENESEE STREET, BOWMANSVILLE, NY, 14026
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-07-09
Emphasis N: TRENCH
Case Closed 1993-06-11

Related Activity

Type Referral
Activity Nr 901518126
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-07-16
Abatement Due Date 1992-08-17
Initial Penalty 3000.0
Contest Date 1992-08-04
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Contest Date 1992-08-04
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 H01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1992-08-04
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 600.0
Initial Penalty 1200.0
Contest Date 1992-08-04
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Current Penalty 2400.0
Initial Penalty 3000.0
Contest Date 1992-08-04
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1992-07-16
Abatement Due Date 1992-07-21
Contest Date 1992-08-04
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
107342032 0213600 1990-06-20 INTERSTATE 90, MILE POST 484.63 - 496.00, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-20
Case Closed 1990-09-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Current Penalty 300.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 2
Gravity 06
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Nr Instances 2
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1990-07-09
Abatement Due Date 1990-07-13
Nr Instances 1
Nr Exposed 2
Gravity 00
2258341 0215800 1985-10-16 RT. 90, MANCHESTER, NY, 14504
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-16
Case Closed 1985-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-10-23
Abatement Due Date 1985-10-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1985-10-23
Abatement Due Date 1985-10-25
Nr Instances 1
Nr Exposed 1
10830438 0213600 1983-08-10 N FRENCH RD, Getzville, NY, 14226
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-08-11
Case Closed 1983-08-11

Related Activity

Type Accident
Activity Nr 350013835
10808368 0213600 1982-09-27 93 OAK ST, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-29
Case Closed 1982-10-01
10838548 0213600 1982-06-17 CHAUTAUQUA LAKE BRIDGE PROJECT, Bemus Point, NY, 14712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-21
Case Closed 1982-06-25
10796902 0213600 1981-04-21 THRUWAY BET MP 41775 & MP, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-21
Case Closed 1981-04-21
10795730 0213600 1980-05-13 THRUWAY BETWEEN MP41775, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-13
Case Closed 1983-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1980-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1980-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1980-05-22
Abatement Due Date 1980-05-25
Nr Instances 1
10819233 0213600 1979-10-19 ABBOTT AND WILLETT RD, Lackawanna, NY, 14218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1984-03-10
10819092 0213600 1979-09-05 ABBOTT AND WILLETT RD, Lackawanna, NY, 14218
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1979-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260956 A03 I
Issuance Date 1979-09-10
Abatement Due Date 1979-09-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260956 A03 III
Issuance Date 1979-09-10
Abatement Due Date 1979-09-20
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-07
Case Closed 1976-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-10-26
Abatement Due Date 1976-10-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State