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
Name | Role | Address |
---|---|---|
NIAGARA CONSTRUCTION CO., INC. | DOS Process Agent | 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
GUY HOLLER | Chief Executive Officer | 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2023-03-05 | Address | 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2020-10-01 | 2023-03-05 | Address | 126 E NIAGARA ST, 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) |
2000-09-25 | 2020-10-01 | Address | 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1998-10-06 | 2000-09-25 | Address | 34 PEUQUET PKWY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-10-22 | 2000-09-25 | Address | 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2000-09-25 | Address | 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1992-10-28 | 1998-10-06 | Address | C/O NIAGARA CONSTRUCTION CO.,, INC. 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-10-22 | Address | 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1990-01-03 | 1993-10-22 | Address | 34 PEUQUET PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
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 |
060928002776 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041108002408 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
020923002189 | 2002-09-23 | BIENNIAL STATEMENT | 2002-10-01 |
000925002421 | 2000-09-25 | BIENNIAL STATEMENT | 2000-10-01 |
981006002081 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305887200 | 0213600 | 2002-11-08 | 8989 SHERIDAN DRIVE, CLARENCE, NY, 14031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 2002-11-21 |
Abatement Due Date | 2002-11-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-05-14 |
Case Closed | 1986-06-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1986-05-20 |
Abatement Due Date | 1986-05-27 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1986-05-20 |
Abatement Due Date | 1986-05-27 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-05-20 |
Abatement Due Date | 1986-05-27 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260400 A |
Issuance Date | 1986-05-20 |
Abatement Due Date | 1986-05-27 |
Nr Instances | 1 |
Nr Exposed | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4192227101 | 2020-04-13 | 0296 | PPP | 126 East Niagara Street, TONAWANDA, NY, 14150-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State