Search icon

SAVARINO CONSTRUCTION CORPORATION

Company Details

Name: SAVARINO CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579619
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 500 SENECA STREET, SUITE 508, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVARINO CONSTRUCTION CORPORATION DOS Process Agent 500 SENECA STREET, SUITE 508, BUFFALO, NY, United States, 14204

Chief Executive Officer

Name Role Address
SAMUEL J SAVARINO Chief Executive Officer 500 SENECA STREET, SUITE 508, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2016-12-01 2020-12-03 Address 500 SENECA STREET, SUITE 508, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2012-12-11 2016-12-01 Address 95 PERRY STREET, SUITE 104, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2012-12-11 2016-12-01 Address 95 PERRY STREET, SUITE 104, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2012-12-11 2016-12-01 Address 95 PERRY STREET, SUITE 104, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2007-11-20 2012-12-11 Address 26 MISSISSIPPI ST, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2007-11-20 2012-12-11 Address 26 MISSISSIPPI ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2006-04-06 2012-12-11 Address 26 MISSISSIPPI STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-12-31 2006-04-06 Address 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-12-31 2007-11-20 Address 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-12-31 2007-11-20 Address 5500 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201203060774 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006284 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006135 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202006091 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006543 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110215002926 2011-02-15 BIENNIAL STATEMENT 2010-12-01
081121003365 2008-11-21 BIENNIAL STATEMENT 2008-12-01
071120002400 2007-11-20 BIENNIAL STATEMENT 2006-12-01
060406001010 2006-04-06 CERTIFICATE OF AMENDMENT 2006-04-06
021231002158 2002-12-31 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315440990 0213600 2011-03-22 920 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-22
Emphasis S: RESIDENTIAL CONSTR, L: GUTREH
Case Closed 2014-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2011-05-26
Abatement Due Date 2011-05-31
Current Penalty 1785.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313652455 0213600 2009-08-27 1 SCHOOL STREET, GOWANDA, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-08-27
Case Closed 2009-08-27
313065492 0213600 2009-04-13 MONROE STREET, BUFFALO, NY, 14212
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-04-13
312607401 0213600 2008-10-31 VICINITY OF JEFFERSON AVENUE & WILLIAM STREET, BUFFALO, NY, 14204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-31
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2008-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2008-11-13
Abatement Due Date 2008-11-26
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2008-11-13
Abatement Due Date 2008-11-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
312241268 0213600 2008-06-10 6231 TONAWANDA CREEK ROAD NORTH, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-10
Case Closed 2008-06-10
311007884 0213600 2007-05-04 1219 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-06-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-06-14
311007678 0213600 2007-04-23 CHADWICK DRIVE & PROGRESS DRIVE, CHADWICH BAY INDU, SHERIDAN, NY, 14135
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-04-23
Case Closed 2007-04-23
310434303 0213600 2006-10-30 700 MICHIGAN AVENUE, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Emphasis L: FALL
Case Closed 2007-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2007-01-26
Abatement Due Date 2007-01-31
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310348206 0213600 2006-09-20 1219 MAIN STREET, BUFFALO, NY, 14203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-20
Case Closed 2006-09-20
310280060 0213600 2006-08-16 1150 MAPLE ROAD, ELMA, NY, 14059
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2006-08-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-09
Case Closed 2006-03-09
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-02-15
Case Closed 2006-02-15
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-02-02
Case Closed 2006-04-18

Related Activity

Type Complaint
Activity Nr 204900716
Health Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-22
Case Closed 2005-09-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-07
Case Closed 2005-04-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2005-02-25
Abatement Due Date 2005-03-02
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2005-02-25
Abatement Due Date 2005-03-02
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-05-12
Case Closed 2005-05-12

Related Activity

Type Complaint
Activity Nr 204896856
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-30
Case Closed 2004-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2004-07-12
Abatement Due Date 2004-06-30
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-22
Case Closed 2004-05-18
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-26
Case Closed 2004-03-26
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2003-10-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-10
Emphasis S: CONSTRUCTION
Case Closed 2002-07-10
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-01-24
Emphasis S: CONSTRUCTION
Case Closed 2002-01-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State