Search icon

NEW TECH COMMERCIAL CONSTRUCTION CORP.

Company Details

Name: NEW TECH COMMERCIAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2000 (25 years ago)
Date of dissolution: 14 Jan 2016
Entity Number: 2466868
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5076 MCKINLEY PKWY, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5076 MCKINLEY PKWY, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JOHN M KELLER Chief Executive Officer 5076 MCKINLEY PKWY, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2006-02-07 2008-01-07 Address 5076 MCKINLEY PKWY, HAMBURG, NY, 14075, 3922, USA (Type of address: Chief Executive Officer)
2004-01-26 2006-02-07 Address 5076 MCKINLEY PKWY, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2004-01-26 2006-02-07 Address 5076 MCKINLEY PKWY, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2002-01-24 2004-01-26 Address 1370 WILLIAM ST, STE 200, BUFFALO, NY, 14206, 1818, USA (Type of address: Chief Executive Officer)
2002-01-24 2004-01-26 Address 1370 WILLIAM ST, STE 200, BUFFALO, NY, 14206, 1818, USA (Type of address: Principal Executive Office)
2000-01-28 2006-02-07 Address 5076 MCKINLEY PARKWAY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160114000175 2016-01-14 CERTIFICATE OF DISSOLUTION 2016-01-14
120210002056 2012-02-10 BIENNIAL STATEMENT 2012-01-01
080107003105 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060207003310 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040126002790 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020124002403 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000128000018 2000-01-28 CERTIFICATE OF INCORPORATION 2000-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314530155 0213600 2010-05-27 540 SMITH ROAD, EAST AMHERST, NY, 14051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-08
Case Closed 2011-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2010-06-21
Abatement Due Date 2010-06-24
Initial Penalty 1050.0
Contest Date 2010-07-14
Final Order 2010-11-12
Nr Instances 1
Nr Exposed 1
Gravity 05
308754175 0213600 2005-05-09 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-05-09
Emphasis L: FALL
Case Closed 2005-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-06-03
Abatement Due Date 2005-06-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
308044239 0213600 2004-10-04 3740 MCKINLEY PARKWAY, BLASDELL, NY, 14219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-04
Emphasis L: FALL
Case Closed 2005-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03
Issuance Date 2004-10-07
Abatement Due Date 2004-10-12
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2004-11-01
Final Order 2005-03-04
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-10-06
Abatement Due Date 2004-10-11
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 2004-11-01
Final Order 2005-03-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-10-06
Abatement Due Date 2004-10-11
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-11-01
Final Order 2005-03-05
Nr Instances 1
Nr Exposed 3
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1627889 Intrastate Non-Hazmat 2007-04-04 20000 2006 2 2 Private(Property)
Legal Name NEW TECH COMMERCIAL CONSTRUCTION CORP
DBA Name -
Physical Address 3861 MCKINLEY PARKWAY, BLASDELL, NY, 14219-2929, US
Mailing Address P O BOX 481, HAMBURG, NY, 14075-0481, US
Phone (716) 822-4580
Fax (716) 822-4579
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State