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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 MID COUNTY DR, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
INTA INLUXAY | Chief Executive Officer | 65 MIDCOUNTY DR, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347551954 | 0213600 | 2024-06-10 | 209 EAST MAIN STREET, BATAVIA, NY, 14020 | |||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-11-16 |
Case Closed | 2012-11-16 |
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