Search icon

I.C. CONSTRUCTION SERVICES, INC.

Company Details

Name: I.C. CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743883
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 65 MID COUNTY DR, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MID COUNTY DR, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
INTA INLUXAY Chief Executive Officer 65 MIDCOUNTY DR, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2004-03-29 2008-03-11 Address 65 MIDCOUNTY DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-03-29 Address 65 MID COUNTY DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140721002358 2014-07-21 BIENNIAL STATEMENT 2014-03-01
120430002227 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100401002308 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080311002369 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060227002594 2006-02-27 BIENNIAL STATEMENT 2006-03-01
051123000182 2005-11-23 CERTIFICATE OF AMENDMENT 2005-11-23
040329002080 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020318000816 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347551954 0213600 2024-06-10 209 EAST MAIN STREET, BATAVIA, NY, 14020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-06-10
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-09-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2024-07-23
Current Penalty 1498.5
Initial Penalty 1998.0
Final Order 2024-09-19
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6):The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) On or about 6/10/2024, at the first floor hallway area of the site, Batavia, NY. The plug of painter sprayer lacked the ground prong. There was no path to ground from the painter sprayer, employee was exposed to electric hazard. NO ABATEMENT CERTIFICATION REQUIRED
337446413 0213600 2012-11-16 1200 BROOKS AVENUE, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-11-16
Case Closed 2012-11-16
313592180 0213600 2009-08-18 2737 MAIN STREET, NEWFANE, NY, 14108
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-08-18
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-08-27
Abatement Due Date 2009-09-01
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2009-09-03
Final Order 2010-03-08
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State