Search icon

IMPACT CONSTRUCTION OF WNY, INC.

Company Details

Name: IMPACT CONSTRUCTION OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2033889
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 1569 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1569 LOVE ROAD, GRAND ISLAND, NY, United States, 14072

Filings

Filing Number Date Filed Type Effective Date
DP-1488945 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960529000018 1996-05-29 CERTIFICATE OF INCORPORATION 1996-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106939689 0213600 1997-07-11 144 MAIN STREET, LOCKPORT, NY, 14094
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-07-14
Case Closed 1997-07-14

Related Activity

Type Inspection
Activity Nr 106939861
106939861 0213600 1997-03-20 144 MAIN STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-05-05
Case Closed 1997-11-25

Related Activity

Type Complaint
Activity Nr 79305363
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1997-05-07
Abatement Due Date 1997-05-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-05-07
Abatement Due Date 1997-05-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1997-05-07
Abatement Due Date 1997-06-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A03
Issuance Date 1997-05-07
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260454 A04
Issuance Date 1997-05-07
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260454 A05
Issuance Date 1997-05-07
Abatement Due Date 1997-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State