Search icon

QUIGLEY CONSTRUCTION, INC.

Company Details

Name: QUIGLEY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2003 (22 years ago)
Date of dissolution: 02 Sep 2011
Entity Number: 2895997
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: PO BOX 235, CLARENCE, NY, United States, 14031
Principal Address: 651 AYER RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN QUIGLEY Chief Executive Officer 5040 BANK ST, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 235, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2003-04-17 2005-06-14 Address 9710 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902000905 2011-09-02 CERTIFICATE OF DISSOLUTION 2011-09-02
110502002219 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090401002387 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070504002601 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050614002177 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030417000462 2003-04-17 CERTIFICATE OF INCORPORATION 2003-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312535826 0213600 2008-10-01 3140 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-01
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2008-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-10-06
Abatement Due Date 2008-10-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State