Search icon

SIGNAL CONSTRUCTION LLC

Company Details

Name: SIGNAL CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2649945
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 199 GRIDER STREET, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 199 GRIDER STREET, BUFFALO, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
050606002100 2005-06-06 BIENNIAL STATEMENT 2005-06-01
030530002336 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010912000569 2001-09-12 AFFIDAVIT OF PUBLICATION 2001-09-12
010912000573 2001-09-12 AFFIDAVIT OF PUBLICATION 2001-09-12
010613000570 2001-06-13 ARTICLES OF ORGANIZATION 2001-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307252486 0213600 2004-02-10 911 ABBOTT ROAD, BUFFALO, NY, 14220
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2004-02-10
Case Closed 2004-02-27
307387563 0213600 2004-02-10 350 VERMONT STREET, BUFFALO, NY, 14213
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2004-02-10
Case Closed 2004-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2004-03-18
Abatement Due Date 2004-02-10
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307252015 0213600 2003-12-22 1405 SYCAMORE STREET, BUFFALO, NY, 14211
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2003-12-22
Case Closed 2004-02-27
307131631 0213600 2003-12-16 820 NORTHHAMPTON STREET, BUFFALO, NY, 14211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-16
Case Closed 2004-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 2004-01-16
Abatement Due Date 2004-01-22
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0705084 Employee Retirement Income Security Act (ERISA) 2007-12-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2007-12-06
Termination Date 2008-05-21
Section 1132
Status Terminated

Parties

Name MORIN,
Role Plaintiff
Name SIGNAL CONSTRUCTION LLC
Role Defendant
0600798 Employee Retirement Income Security Act (ERISA) 2006-12-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-07
Termination Date 2011-06-22
Date Issue Joined 2007-04-23
Section 1132
Status Terminated

Parties

Name BRICKLAYERS AND ALLIED ,
Role Plaintiff
Name SIGNAL CONSTRUCTION LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State