Search icon

A. D. F. CONSTRUCTION CORP.

Headquarter

Company Details

Name: A. D. F. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1968 (57 years ago)
Entity Number: 227766
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 455 COMMERCE DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of A. D. F. CONSTRUCTION CORP., Alabama 000-914-345 Alabama
Headquarter of A. D. F. CONSTRUCTION CORP., KENTUCKY 0465902 KENTUCKY
Headquarter of A. D. F. CONSTRUCTION CORP., FLORIDA F00000000822 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 COMMERCE DR, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
ROBERT A SAVARINO Chief Executive Officer 455 COMMERCE DR, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1996-09-11 2002-08-26 Address 112 AUDUBON DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1986-07-07 1996-09-11 Address 455 COMMERCE DRIVE, AMHERST, NY, 14150, 1710, USA (Type of address: Service of Process)
1968-09-09 1991-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-09-09 1986-07-07 Address 720 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020826002684 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000905002675 2000-09-05 BIENNIAL STATEMENT 2000-09-01
960911002461 1996-09-11 BIENNIAL STATEMENT 1996-09-01
C233315-3 1996-04-02 ASSUMED NAME CORP INITIAL FILING 1996-04-02
910912000025 1991-09-12 CERTIFICATE OF AMENDMENT 1991-09-12
B377625-2 1986-07-07 CERTIFICATE OF AMENDMENT 1986-07-07
703910-5 1968-09-09 CERTIFICATE OF INCORPORATION 1968-09-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100669134 0213600 1987-09-18 1905 MAIN STREET, BUFFALO, NY, 14208
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-21
Case Closed 1987-10-22

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-09-23
Abatement Due Date 1987-09-26
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1987-09-23
Abatement Due Date 1987-09-26
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1987-09-23
Abatement Due Date 1987-10-02
Nr Instances 1
Nr Exposed 17
2021509 0213600 1985-05-22 ELM - OAK CORRIDOR BLOCK 20 BLDGS A AND B, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-22
Case Closed 1985-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1985-05-29
Abatement Due Date 1985-06-03
Nr Instances 1
Nr Exposed 1
981167 0213600 1984-09-14 CENTRAL PARK PLAZA 212-222 HOLDEN ST, BUFFALO, NY, 14214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1984-09-14
983999 0213600 1984-07-23 SHERIDAN MEADOWS OFFICE PARK BLDG B 6265 SHERIDAN, AMHERST, NY, 14221
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1984-08-23
Case Closed 1984-08-23

Related Activity

Type Accident
Activity Nr 360561906
1776525 0213600 1984-05-21 6261 SHERIDAN DR, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1984-05-25
Abatement Due Date 1984-06-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
129601 0213600 1984-03-12 110 BROADWAY BLDG E, Buffalo, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-16
Case Closed 1984-04-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-03-21
Abatement Due Date 1984-03-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1984-03-21
Abatement Due Date 1984-03-26
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1984-03-21
Abatement Due Date 1984-03-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State