Name: | AURORA EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 2000 (25 years ago) |
Date of dissolution: | 06 Jun 2019 |
Entity Number: | 2456723 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 5800 SENECA STREET, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5800 SENECA STREET, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
RONALD J KIMMEL | Chief Executive Officer | 5800 SENECA STREET, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-03 | 2008-01-04 | Address | 5800 SENECA AVE, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2008-01-04 | Address | 5800 SENECA AVE, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2002-01-14 | 2006-02-03 | Address | 807 E MAIN ST, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2006-02-03 | Address | 5800 SENECA ST, ELMA, NY, 14059, USA (Type of address: Principal Executive Office) |
2000-01-03 | 2008-01-04 | Address | 5800 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190606000568 | 2019-06-06 | CERTIFICATE OF DISSOLUTION | 2019-06-06 |
140225002513 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120213002650 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100205002336 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080104003393 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060203002354 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040130002379 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020114002729 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
000103000656 | 2000-01-03 | CERTIFICATE OF INCORPORATION | 2000-01-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
336158597 | 0213600 | 2012-09-06 | 203 WEST HURON STREET, BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260652 A01 |
Issuance Date | 2012-09-27 |
Current Penalty | 3000.0 |
Initial Penalty | 6160.0 |
Final Order | 2012-10-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a)(1): AURORA EXCAVATION, INC. WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD OR ITS EQUIVALENT STANDARD, WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 315095885, CITATION NO. 1, ITEM NO. 2, AND WAS AFFIRMED AS A FINAL ORDER ON 07/21/2011, WITH RESPECT TO A WORKPLACE LOCATED AT 39 SOUTH GROVE STREET, EAST AURORA, NEW YORK. 29 CFR 1926.652(a)(1) Each employee in an excavationwas not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a) On or about 9/6/12 at a water line project located near 203 West Huron Street, Buffalo, New York; employees were performing a tie-in to a water main in an excavation that was approximately 6'3" in depth. The excavation had vertical side walls and there was no trench shield in use to protect against cave-in. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-09-24 |
Emphasis | N: TRENCH, S: CONSTRUCTION |
Case Closed | 2001-11-02 |
Related Activity
Type | Referral |
Activity Nr | 201333044 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2001-10-15 |
Abatement Due Date | 2001-10-18 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2001-10-15 |
Abatement Due Date | 2001-10-18 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2001-10-15 |
Abatement Due Date | 2001-10-18 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2001-10-15 |
Abatement Due Date | 2001-10-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State