Search icon

LEBIS CONTRACTING INC.

Company Details

Name: LEBIS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1971 (54 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 304780
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 261 MASSACHUSETTS AVENUE, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MASSACHUSETTS AVENUE, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
ANTHONY BODAMI JR. Chief Executive Officer 112 PLYMOUTH AVENUE, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
1992-02-13 1993-06-23 Address 261 MASSACHUSETTS AVENUE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1971-03-23 1992-02-13 Address 393 NORMAL AVE., BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1657602 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C312272-2 2002-02-08 ASSUMED NAME CORP INITIAL FILING 2002-02-08
990415002322 1999-04-15 BIENNIAL STATEMENT 1999-03-01
940503002462 1994-05-03 BIENNIAL STATEMENT 1994-03-01
930623002243 1993-06-23 BIENNIAL STATEMENT 1993-03-01
920213000051 1992-02-13 CERTIFICATE OF CHANGE 1992-02-13
896226-4 1971-03-23 CERTIFICATE OF INCORPORATION 1971-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964084 0213600 1993-11-10 BUFFALO INTERNATIONAL AIRPORT, GENESEE STREET, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-11-10
Case Closed 1996-03-01

Related Activity

Type Complaint
Activity Nr 74928094
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1993-12-08
Abatement Due Date 1993-12-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1994-01-03
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 1993-12-08
Abatement Due Date 1993-12-13
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1994-01-03
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1993-12-08
Abatement Due Date 1993-12-13
Contest Date 1994-01-03
Final Order 1994-05-23
Nr Instances 1
Nr Exposed 4
Gravity 01
1775626 0213600 1984-04-23 YOUNGS RD BETWEEN KLEIN AND MAPLE RD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-25
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 H
Issuance Date 1984-05-01
Abatement Due Date 1984-05-07
Current Penalty 70.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-05-01
Abatement Due Date 1984-05-11
Nr Instances 5
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1984-05-01
Abatement Due Date 1984-05-11
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1984-05-01
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1984-05-01
Abatement Due Date 1984-05-07
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1984-05-01
Abatement Due Date 1984-05-21
Nr Instances 3
Nr Exposed 2
1775691 0213600 1984-04-17 WILSON RD, AMHERST, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-17
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1984-04-26
Abatement Due Date 1984-04-29
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1984-04-26
Abatement Due Date 1984-05-01
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1984-04-26
Abatement Due Date 1984-04-29
Nr Instances 1
Nr Exposed 1
10821726 0213600 1982-10-01 TONAWANDA ISLAND, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1982-12-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1982-11-17
Abatement Due Date 1982-10-27
Current Penalty 140.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1982-11-17
Abatement Due Date 1982-10-25
Current Penalty 160.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-11-17
Abatement Due Date 1982-11-20
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1982-10-22
Abatement Due Date 1982-11-01
Nr Instances 1
10837003 0213600 1981-03-05 PEARL & WEST HURON PROJECT, Buffalo, NY, 14202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-05
Case Closed 1981-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1981-03-16
Abatement Due Date 1981-03-19
Nr Instances 1
10844959 0213600 1980-04-22 SMITH & ELK STS, Buffalo, NY, 14210
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-22
Case Closed 1984-03-10
10844884 0213600 1980-04-15 SMITH & ELK ST, Buffalo, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-15
Case Closed 1980-05-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A04
Issuance Date 1980-04-18
Abatement Due Date 1980-04-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1980-04-18
Abatement Due Date 1980-04-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1980-04-18
Abatement Due Date 1980-04-21
Nr Instances 1
10840916 0213600 1976-09-15 NORTH WEST CORNER BAILY AVE &, Buffalo, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1976-11-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-09-21
Abatement Due Date 1976-09-24
Nr Instances 1
10791085 0213600 1976-07-28 24 INCH SEWER S/S WALDEN E/O B, Lancaster, NY, 14086
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-28
Emphasis N: TREX
Case Closed 1977-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Current Penalty 275.0
Initial Penalty 500.0
Contest Date 1976-10-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-09-24
Abatement Due Date 1976-09-27
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State