Name: | PENSA CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 2000 (25 years ago) |
Date of dissolution: | 19 Jan 2012 |
Entity Number: | 2483710 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7954 TRANSIT RD, #319, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 4511 HARLEM RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PENSA CONTRACTORS, INC., CONNECTICUT | 0784106 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7954 TRANSIT RD, #319, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
SOCRATES BIMBALAS | Chief Executive Officer | 4511 HARLEM RD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-28 | 2008-03-21 | Address | 4511 HARLEM RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2005-09-06 | Address | P.O. BOX 545, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120119000323 | 2012-01-19 | CERTIFICATE OF DISSOLUTION | 2012-01-19 |
080321002509 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060404002351 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
051228002274 | 2005-12-28 | BIENNIAL STATEMENT | 2004-03-01 |
050906000182 | 2005-09-06 | CERTIFICATE OF CHANGE | 2005-09-06 |
000309000854 | 2000-03-09 | CERTIFICATE OF INCORPORATION | 2000-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106862857 | 0213600 | 2003-04-29 | ROUTE 219 BRIDGE OVER TAYLOR ROAD, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2003-07-25 |
Abatement Due Date | 2003-07-30 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Contest Date | 2003-08-15 |
Final Order | 2003-11-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2003-07-25 |
Abatement Due Date | 2003-07-30 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Contest Date | 2003-08-15 |
Final Order | 2003-11-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2003-07-25 |
Abatement Due Date | 2003-07-30 |
Contest Date | 2003-08-15 |
Final Order | 2003-11-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2002-02-11 |
Emphasis | S: LEAD, S: CONSTRUCTION, N: LEAD, L: FALL |
Case Closed | 2002-02-15 |
Related Activity
Type | Complaint |
Activity Nr | 203726252 |
Health | Yes |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State