Search icon

JANIK PAVING & CONSTRUCTION INC.

Company Details

Name: JANIK PAVING & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1970 (55 years ago)
Date of dissolution: 26 Feb 2014
Entity Number: 233174
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 2750 DODGE ROAD, 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 CONSTRUCTION INC. DOS Process Agent 2750 DODGE ROAD, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
140226000194 2014-02-26 CERTIFICATE OF DISSOLUTION 2014-02-26
C249149-2 1997-06-26 ASSUMED NAME CORP INITIAL FILING 1997-06-26
920507000520 1992-05-07 CERTIFICATE OF MERGER 1992-05-07
920507000522 1992-05-07 CERTIFICATE OF MERGER 1992-05-07
A565218-5 1979-04-04 CERTIFICATE OF AMENDMENT 1979-04-04
831768-4 1970-05-05 CERTIFICATE OF INCORPORATION 1970-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307555391 0213600 2004-05-10 N. FREEMAN & POPLAR DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-10
Emphasis N: TRENCH
Case Closed 2004-05-10
306198946 0213600 2003-02-18 1770 HERTEL AVENUE, BUFFALO, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-18
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 E02 I
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106862972 0213600 2003-01-31 CENTRAL AVENUE, SILVER CREEK, NY, 14136
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: TRENCH
Case Closed 2003-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State