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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 76 HOPKINS RD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ERIN CLES STANSBURY | Chief Executive Officer | 18 NORWAY PK, UPPER, BUFFALO, NY, United States, 14204 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312535578 | 0213600 | 2008-09-10 | 1591 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14228 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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