Search icon

PENSA CONTRACTORS, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7954 TRANSIT RD, #319, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
SOCRATES BIMBALAS Chief Executive Officer 4511 HARLEM RD, AMHERST, NY, United States, 14226

Links between entities

Type:
Headquarter of
Company Number:
0784106
State:
CONNECTICUT

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-29
Type:
Planned
Address:
ROUTE 219 BRIDGE OVER TAYLOR ROAD, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-18
Type:
Complaint
Address:
NIAGARA GORGE OBSERVATION TOWER, NIAGARA FALLS, NY, 14301
Safety Health:
Health
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State