Search icon

M FALGIANO CONST. CO., INC.

Company Details

Name: M FALGIANO CONST. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1970 (55 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 293703
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 95 LESLIE STREET, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 4000

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J FALGIANO, JR Chief Executive Officer 95 LESLIE STREET, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 LESLIE STREET, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1971-07-02 1995-07-07 Address 95 CUNARD ST., BUFFALO, NY, USA (Type of address: Service of Process)
1970-07-29 1971-07-02 Address 1726 LIBERTY BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C304431-2 2001-07-05 ASSUMED NAME CORP INITIAL FILING 2001-07-05
DP-1428155 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960718002369 1996-07-18 BIENNIAL STATEMENT 1996-07-01
950707002387 1995-07-07 BIENNIAL STATEMENT 1993-07-01
910530000387 1991-05-30 CERTIFICATE OF MERGER 1991-06-01
918586-3 1971-07-02 CERTIFICATE OF AMENDMENT 1971-07-02
849234-4 1970-07-29 CERTIFICATE OF INCORPORATION 1970-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100228121 0213600 1986-08-29 BALMER RD. BRIDGE OVER MUD CREEK, RANSOMVILLE, NY, 14131
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-09-02
Case Closed 1987-07-31

Related Activity

Type Accident
Activity Nr 360524417

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260550 A15 I
Issuance Date 1986-09-10
Abatement Due Date 1986-09-13
Current Penalty 640.0
Initial Penalty 1120.0
Contest Date 1986-09-30
Final Order 1987-03-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
980862 0213600 1984-09-14 4325 GENESEE ST, CHEEKTOWAGA, NY, 14225
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1984-09-14

Related Activity

Type Inspection
Activity Nr 980672
980672 0213600 1984-09-04 4325 GENESEE ST, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-05
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1984-09-11
Abatement Due Date 1984-09-21
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 C
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Current Penalty 280.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 F05 II
Issuance Date 1984-09-11
Abatement Due Date 1984-09-17
Nr Instances 1
Nr Exposed 1
10798320 0213600 1982-09-08 EMPIRE DR, West Seneca, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-13
Case Closed 1982-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-10-08
Abatement Due Date 1982-09-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State