Search icon

WESTMORE CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3400 MARINE MIDLAND CTR, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
EDWARD T EGAN Chief Executive Officer 138 GREENMEADOW DR, WEST SENECA, NY, United States, 14224

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106910821 0213600 1989-08-30 4295 SOUTH BUFFALO STREET, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-30
Case Closed 1989-10-24

Violation Items

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
17610999 0213600 1986-08-21 386 PERRY STREET, BUFFALO, NY, 14204
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
1005883 0213600 1985-02-05 WASHINGTON & EXCHANGE STS, BUFFALO, NY, 14203
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