Search icon

COPECE CONTRACTING CORP.

Company Details

Name: COPECE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1971 (54 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 302052
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 120 DELAWARE AVE., ROOM 610, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COPECE CONTRACTING CORP. DOS Process Agent 120 DELAWARE AVE., ROOM 610, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
C349900-2 2004-07-09 ASSUMED NAME CORP DISCONTINUANCE 2004-07-09
C314604-2 2002-04-04 ASSUMED NAME CORP INITIAL FILING 2002-04-04
DP-650605 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
884941-5 1971-01-28 CERTIFICATE OF INCORPORATION 1971-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10838159 0213600 1982-03-05 QUINBY DR NEAR MCKINLEY PKWY, Hamburg, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-05
Case Closed 1982-04-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1982-03-11
Abatement Due Date 1982-03-14
Nr Instances 1
10807709 0213600 1981-10-07 SY RD, Niagara Falls, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-08
Case Closed 1981-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1981-10-09
Abatement Due Date 1981-10-12
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State