Search icon

SAVIOLA MASONRY, INC.

Company Details

Name: SAVIOLA MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1972 (53 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 328670
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 192 LAFAYETTE BLVD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAVIOLA MASONRY, INC. DOS Process Agent 192 LAFAYETTE BLVD, WILLIAMSVILLE, NY, United States, 14221

Filings

Filing Number Date Filed Type Effective Date
20200331014 2020-03-31 ASSUMED NAME CORP INITIAL FILING 2020-03-31
DP-1253208 1995-12-27 DISSOLUTION BY PROCLAMATION 1995-12-27
984081-4 1972-04-25 CERTIFICATE OF INCORPORATION 1972-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10844603 0213600 1980-01-23 460 MAIN ST, Buffalo, NY, 14201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1984-03-10
10817468 0213600 1976-08-12 1310 MILLERSPORT HIGHWAY, Amherst, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1976-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-08-30
Abatement Due Date 1976-09-02
Nr Instances 1
11967858 0215800 1973-09-05 390 EVANS STREET, Trenton Falls, NY, 14221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-09-05
Emphasis N: TREX
Case Closed 1984-03-10
11967734 0215800 1973-08-15 390 EVANS STREET, Trenton Falls, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-08-15
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-08-21
Abatement Due Date 1973-08-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1973-08-21
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1973-08-21
Abatement Due Date 1973-08-29
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-08-21
Abatement Due Date 1973-08-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1973-08-21
Abatement Due Date 1973-08-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State