Search icon

INNOVATIVE BUILDING SYSTEMS INC.

Company Details

Name: INNOVATIVE BUILDING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904595
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Principal Address: 301 W MOLLOY RD, MATTYDAK, NY, United States, 13211
Address: P.O. BOX 2948, SYRACUSE, NY, United States, 13220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D GUSTKE Chief Executive Officer PO BOX 2948, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 2948, SYRACUSE, NY, United States, 13220

History

Start date End date Type Value
2003-05-09 2007-05-17 Address P.O. BOX 2755, LIVERPOOL, NY, 13089, 2755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070517002901 2007-05-17 BIENNIAL STATEMENT 2007-05-01
030509000313 2003-05-09 CERTIFICATE OF INCORPORATION 2003-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302863931 0213600 1999-07-20 UB FOOTBALL STADIUM, AMHERST, NY, 14226
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-07-20
Emphasis S: CONSTRUCTION
Case Closed 1999-09-30
17750894 0213600 1990-02-14 MILLERSPORT HIGHWAY NEAR NEW ROAD, AMHERST, NY, 14221
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-02-14
Case Closed 1990-04-11

Related Activity

Type Complaint
Activity Nr 73036725
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-03-05
Abatement Due Date 1990-03-30
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 9
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-05
Abatement Due Date 1990-04-27
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 9
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1990-03-05
Abatement Due Date 1990-03-30
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 9
Gravity 07
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-03-05
Abatement Due Date 1990-03-30
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 9
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-05
Abatement Due Date 1990-04-27
Current Penalty 245.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 9
Gravity 07
Citation ID 02001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-03-05
Abatement Due Date 1990-03-08
Current Penalty 280.0
Initial Penalty 2560.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 08
Citation ID 03001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1990-03-05
Abatement Due Date 1990-03-15
Nr Instances 1
Nr Exposed 15
100864966 0213600 1988-05-11 FALLS STREET FAIRE, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-11
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Current Penalty 1280.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260105 A
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Current Penalty 1150.0
Initial Penalty 1280.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1988-05-17
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 1
100864099 0213600 1988-04-22 ENERGY FROM WASTE, NIAGARA FALLS, NY, 14302
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-04-22
Case Closed 1991-03-13

Related Activity

Type Inspection
Activity Nr 100807593

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-04-28
Abatement Due Date 1988-05-03
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
100807593 0213600 1988-04-05 ENERGY FROM WASTE, NIAGARA FALLS, NY, 14302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-05
Case Closed 1991-03-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-13
Abatement Due Date 1988-05-02
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1988-04-13
Abatement Due Date 1988-04-25
Nr Instances 1
Nr Exposed 5
100667211 0213600 1988-01-13 2080 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-13
Case Closed 1988-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1988-01-20
Abatement Due Date 1988-01-23
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A04
Issuance Date 1988-01-20
Abatement Due Date 1988-01-23
Nr Instances 1
Nr Exposed 5

Date of last update: 12 Mar 2025

Sources: New York Secretary of State