Name: | WESTMORE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1972 (53 years ago) |
Date of dissolution: | 20 Aug 2001 |
Entity Number: | 332012 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 21 PALMER PLACE, LANCASTER, NY, United States, 14086 |
Address: | 3400 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3400 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
EDWARD T EGAN | Chief Executive Officer | 138 GREENMEADOW DR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
1974-11-12 | 1995-05-05 | Address | 3400 MARINE MIDLAND CTR., BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1972-06-12 | 1974-11-12 | Address | 1628 LIBERTY BK. BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C345765-2 | 2004-04-12 | ASSUMED NAME CORP INITIAL FILING | 2004-04-12 |
010820000037 | 2001-08-20 | CERTIFICATE OF DISSOLUTION | 2001-08-20 |
980602002089 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960617002578 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
950505002223 | 1995-05-05 | BIENNIAL STATEMENT | 1993-06-01 |
B626475-2 | 1988-04-12 | ANNULMENT OF DISSOLUTION | 1988-04-12 |
DP-8812 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A193201-3 | 1974-11-12 | CERTIFICATE OF AMENDMENT | 1974-11-12 |
995134-6 | 1972-06-12 | CERTIFICATE OF INCORPORATION | 1972-06-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106910821 | 0213600 | 1989-08-30 | 4295 SOUTH BUFFALO STREET, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1989-09-07 |
Abatement Due Date | 1989-10-12 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-08-22 |
Case Closed | 1986-10-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1986-09-10 |
Abatement Due Date | 1986-09-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-02-06 |
Case Closed | 1996-12-31 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260651 C |
Issuance Date | 1985-02-11 |
Abatement Due Date | 1985-02-21 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 K |
Issuance Date | 1985-02-11 |
Abatement Due Date | 1985-02-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State