Search icon

NIAGARA CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1968 (57 years ago)
Date of dissolution: 17 Nov 2022
Entity Number: 229435
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA CONSTRUCTION CO., INC. DOS Process Agent 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
GUY HOLLER Chief Executive Officer 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2020-10-01 2023-03-05 Address 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-03-05 Address 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2000-09-25 2020-10-01 Address 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2000-09-25 2020-10-01 Address 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1998-10-06 2000-09-25 Address 34 PEUQUET PKWY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230305000297 2022-11-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-17
201001061615 2020-10-01 BIENNIAL STATEMENT 2020-10-01
121009006448 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101116002212 2010-11-16 BIENNIAL STATEMENT 2010-10-01
080923002846 2008-09-23 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24012.00
Total Face Value Of Loan:
24012.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-08
Type:
Planned
Address:
8989 SHERIDAN DRIVE, CLARENCE, NY, 14031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-14
Type:
Planned
Address:
SWORMVILLE FIRE HALL, 6971 TRANSIT RD., SWORMVILLE, NY, 14146
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24012
Current Approval Amount:
24012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24262.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State