Search icon

JANIK PAVING INC.

Company Details

Name: JANIK PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1970 (55 years ago)
Date of dissolution: 07 May 1992
Entity Number: 232256
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 2750 DODGE RD., EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANIK PAVING INC. DOS Process Agent 2750 DODGE RD., EAST AMHERST, NY, United States, 14051

Permits

Number Date End date Type Address
90301 No data No data Mined land permit East Side Of Rt. 16; 2400' South Of I-86.

Filings

Filing Number Date Filed Type Effective Date
C237487-2 1996-07-30 ASSUMED NAME CORP INITIAL FILING 1996-07-30
920507000520 1992-05-07 CERTIFICATE OF MERGER 1992-05-07
830087-4 1970-04-27 CERTIFICATE OF INCORPORATION 1970-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10849479 0213600 1983-08-26 RAILROAD ST, Farnham, NY, 14061
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-06
Case Closed 1983-11-14

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1983-09-30
Abatement Due Date 1983-09-10
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 2
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260652 E
Issuance Date 1983-09-07
Abatement Due Date 1983-09-10
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1983-09-07
Abatement Due Date 1983-09-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1983-09-07
Abatement Due Date 1983-09-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1983-09-07
Abatement Due Date 1983-09-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1983-09-07
Abatement Due Date 1983-09-10
Nr Instances 1
10851590 0213600 1983-03-31 249 HERTEL AVE, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-31
Case Closed 1983-05-20

Related Activity

Type Complaint
Activity Nr 320221013

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-04-04
Abatement Due Date 1983-04-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1983-04-04
Abatement Due Date 1983-04-14
Nr Instances 1
10840593 0213600 1976-06-25 ROUTE 5 & NETTLE CREEK DRIVE, Angola, NY, 14047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-25
Case Closed 1976-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-07-16
Abatement Due Date 1976-07-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-07-16
Abatement Due Date 1976-07-19
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State