Search icon

DIVERSIFIED CONCRETE & CONSTRUCTION INC.

Company Details

Name: DIVERSIFIED CONCRETE & CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412452
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 76 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ERIN CLES STANSBURY Chief Executive Officer 18 NORWAY PK, UPPER, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2006-09-14 2008-08-22 Address 3290 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080822003006 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060914000387 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312535578 0213600 2008-09-10 1591 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-10
Emphasis L: LOCALTARG
Case Closed 2008-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-10-02
Abatement Due Date 2008-09-10
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01
304679376 0214700 2002-07-12 204 MAIN ST NORTHPORT FD., NORTHPORT, NY, 11768
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-07-12
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-07-23
Abatement Due Date 2002-07-26
Current Penalty 367.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-07-23
Abatement Due Date 2002-07-26
Current Penalty 612.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
300137130 0214700 1998-02-10 JONES BEACH THEATRE, WANTAGH, NY, 11793
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-02-23
Case Closed 1998-03-12

Related Activity

Type Complaint
Activity Nr 200147049
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 1998-02-24
Abatement Due Date 1998-03-02
Initial Penalty 525.0
Nr Instances 20
Nr Exposed 5
Gravity 05
112877980 0214700 1994-10-06 ROUTE 110, COSTCO WAREHOUSE, MELVILLE, NY, 11747
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1994-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1994-10-24
Abatement Due Date 1994-10-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State