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

Links between entities

Type Company Name Company Number State
Headquarter of PENSA CONTRACTORS, INC., CONNECTICUT 0784106 CONNECTICUT

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

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
000309000854 2000-03-09 CERTIFICATE OF INCORPORATION 2000-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862857 0213600 2003-04-29 ROUTE 219 BRIDGE OVER TAYLOR ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-09
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-13

Violation Items

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
305056202 0213600 2002-01-18 NIAGARA GORGE OBSERVATION TOWER, NIAGARA FALLS, NY, 14301
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