Search icon

UTILITY CONSTRUCTORS, INC.

Company Details

Name: UTILITY CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2001 (24 years ago)
Date of dissolution: 22 Jun 2011
Entity Number: 2656576
ZIP code: 14221
County: Erie
Place of Formation: Pennsylvania
Principal Address: LEGAL DEPT, 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Address: 6363 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE

DOS Process Agent

Name Role Address
JAMES R. PETERSON DOS Process Agent 6363 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-08-02 2011-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-06 2007-08-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-13 2007-08-02 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2005-01-13 2007-08-02 Address 6363 MAIN ST LEGAL DEPT., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2005-01-13 2005-10-06 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2004-12-31 2005-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-12-31 2011-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-02 2004-12-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-07-02 2004-12-31 Address 10 LAFAYETT SQUARE, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110622000851 2011-06-22 SURRENDER OF AUTHORITY 2011-06-22
090727002843 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070802002077 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051006002532 2005-10-06 BIENNIAL STATEMENT 2005-07-01
050113002890 2005-01-13 BIENNIAL STATEMENT 2003-07-01
041231000479 2004-12-31 CERTIFICATE OF CHANGE 2004-12-31
010702000599 2001-07-02 APPLICATION OF AUTHORITY 2001-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106899669 0215800 1992-07-28 OFF RTE. #13, CAYUTA ROAD, NEWFIELD, NY, 14867
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-28
Emphasis N: TRENCH
Case Closed 1992-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-10-09
Abatement Due Date 1992-10-14
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-10-09
Abatement Due Date 1992-10-13
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State