Search icon

PERRY CONSTRUCTION GROUP, INC.

Company Details

Name: PERRY CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191088
ZIP code: 16502
County: Chautauqua
Place of Formation: Pennsylvania
Address: 1440 WEST 21ST STREET, ERIE, PA, United States, 16502
Principal Address: 1440 WEST 21ST ST, ERIE, PA, United States, 16502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1440 WEST 21ST STREET, ERIE, PA, United States, 16502

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT W DOYLE Chief Executive Officer 1440 WEST 21ST STREET, ERIE, PA, United States, 16502

History

Start date End date Type Value
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-10-15 2020-12-01 Address 1440 WEST 21ST STREET, ERIE, PA, 16502, USA (Type of address: Service of Process)
2007-04-25 2009-04-23 Address PO BOX 2091, ERIE, PA, 16512, USA (Type of address: Chief Executive Officer)
2005-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-14 2009-10-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201000685 2020-12-01 CERTIFICATE OF AMENDMENT 2020-12-01
SR-41074 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110421002176 2011-04-21 BIENNIAL STATEMENT 2011-04-01
091015000778 2009-10-15 CERTIFICATE OF AMENDMENT 2009-10-15
090423002373 2009-04-23 BIENNIAL STATEMENT 2009-04-01
070425002848 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050414000197 2005-04-14 APPLICATION OF AUTHORITY 2005-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313199945 0213600 2009-06-03 203 E MAIN STREET, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-03
Case Closed 2009-06-03
313009409 0213600 2009-03-16 CENTRAL AVENUE AND 2ND STREET, DUNKIRK, NY, 14063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-16
Emphasis S: COMMERCIAL CONSTR
Case Closed 2009-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-16
Current Penalty 573.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 1
Gravity 01
306470881 0213600 2003-05-20 3901 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-02
Emphasis S: CONSTRUCTION
Case Closed 2004-01-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2003-11-20
Abatement Due Date 2003-11-25
Current Penalty 5000.0
Initial Penalty 15000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
306431313 0213600 2003-04-17 100 NORTH PORTAGE ROAD, WESTFIELD, NY, 14787
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-04-17
Emphasis S: CONSTRUCTION
Case Closed 2003-06-24

Related Activity

Type Referral
Activity Nr 201334125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 B01
Issuance Date 2003-05-27
Abatement Due Date 2003-05-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 2003-05-27
Abatement Due Date 2003-05-30
Current Penalty 2100.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
106862899 0213600 2003-02-20 3901 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-21
Emphasis S: CONSTRUCTION
Case Closed 2003-06-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-06-05
Abatement Due Date 2003-06-10
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State