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
Name | Role | Address |
---|---|---|
MICHAEL J FALGIANO, JR | Chief Executive Officer | 95 LESLIE STREET, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 LESLIE STREET, BUFFALO, NY, United States, 14211 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100228121 | 0213600 | 1986-08-29 | BALMER RD. BRIDGE OVER MUD CREEK, RANSOMVILLE, NY, 14131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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