Name: | ACCADIA SITE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2001 (23 years ago) |
Entity Number: | 2710845 |
ZIP code: | 14043 |
County: | Erie |
Place of Formation: | New York |
Address: | 5636 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5636 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Name | Role | Address |
---|---|---|
PAUL MARINACCIO, SR. | Chief Executive Officer | 5636 TRANSIT ROAD, DEPEW, NY, United States, 14043 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-29 | 2013-05-20 | Address | 42 DELAWARE AVE, STE 120, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2007-12-18 | 2011-12-29 | Address | 42 DELAWARE AVENUE / SUITE 120, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2006-01-24 | 2007-12-18 | Address | 5636 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
2006-01-24 | 2007-12-18 | Address | 5636 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
2001-12-20 | 2023-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-20 | 2007-12-18 | Address | 12 FOUNTAIN PLAZA SUITE 510, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200623060448 | 2020-06-23 | BIENNIAL STATEMENT | 2019-12-01 |
140116002519 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
130520000014 | 2013-05-20 | CERTIFICATE OF CHANGE | 2013-05-20 |
111229002960 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100105002012 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071218003268 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060124002990 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
011220000321 | 2001-12-20 | CERTIFICATE OF INCORPORATION | 2001-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339009755 | 0213600 | 2013-04-16 | EGGERT & MONA DRIVE, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
338944127 | 0213600 | 2013-03-07 | LEWISTON ROAD AND MCKINLEY AVENUE, NIAGARA FALLS, NY, 14305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 818092 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2013-05-17 |
Abatement Due Date | 2013-05-17 |
Current Penalty | 5000.0 |
Initial Penalty | 7000.0 |
Contest Date | 2013-05-21 |
Final Order | 2014-04-23 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) On or about 3/7/13 at the intersection of Lewiston Road and McKinley Avenue, Niagara Falls, New York; A trench excavation that was 5 feet 6 inches to 7 feet deep, 8 feet wide and 39 feet long with vertical walls only had one ladder at the end of the excavation. The employee at the opposite end of the excavation had to travel the entire length to access the ladder. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260651 H01 |
Issuance Date | 2013-05-17 |
Abatement Due Date | 2013-05-17 |
Current Penalty | 0.0 |
Initial Penalty | 7000.0 |
Contest Date | 2013-05-21 |
Final Order | 2014-04-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(h)(1): Employees were working in excavations in which there was accumulated water, or excavations in which water was accumulating, and adequate precautions had not been taken to protect employees against the hazards posed by water accumulation: a) On or about 3/7/13 at the intersection of Lewiston Road and McKinley Avenue, Niagara Falls, New York; Approximately 8 inches of water was allowed to accumulate in the bottom of a trench excavation while employees were working in the trench excavation. The trench excavation was 5 feet 6 inches to 7 feet deep, 8 feet wide and 39 feet long and had a vertical wall on one side and the other side had a vertical wall and was partially benched. NO ABATEMENT CERTIFICATION REQUIRED |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260652 A01 |
Issuance Date | 2013-05-17 |
Abatement Due Date | 2013-05-17 |
Current Penalty | 35000.0 |
Initial Penalty | 70000.0 |
Contest Date | 2013-05-21 |
Final Order | 2014-04-23 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a)(1): 29 CFR 1926.652(a)(1) Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(b) or (c): a) On or about 3/7/13 at the intersection of Lewiston Road and McKinley Avenue, Niagara Falls, New York; Cave-in protection was not utilized when employees were working inside of a trench excavation that was 5 feet 6 inches to 7 feet deep, 8 feet wide, and 39 feet long with a vertical wall on one side and a vertical wall that was partially benched on the other side. NO ABATEMENT CERTIFICATION REQUIRED |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-07-17 |
Emphasis | L: HIGHWAY |
Case Closed | 2009-07-17 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-06-01 |
Emphasis | N: TRENCH |
Case Closed | 2008-02-20 |
Related Activity
Type | Referral |
Activity Nr | 201336815 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2007-07-26 |
Abatement Due Date | 2007-07-31 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Contest Date | 2007-08-06 |
Final Order | 2007-12-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-07-26 |
Abatement Due Date | 2007-07-31 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Contest Date | 2007-08-06 |
Final Order | 2007-12-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2007-07-26 |
Abatement Due Date | 2007-07-31 |
Current Penalty | 4280.0 |
Initial Penalty | 21000.0 |
Contest Date | 2007-08-06 |
Final Order | 2007-12-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7121987102 | 2020-04-14 | 0296 | PPP | 5636 Transit Road, DEPEW, NY, 14043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State