Search icon

LOSSON EXCAVATING & TRUCKING, INC.

Company Details

Name: LOSSON EXCAVATING & TRUCKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1974 (51 years ago)
Date of dissolution: 10 Nov 1993
Entity Number: 341624
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOSSON EXCAVATING & TRUCKING, INC. DOS Process Agent 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Chief Executive Officer

Name Role Address
HENRY M. FRONCKOWIAK Chief Executive Officer 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227

Permits

Number Date End date Type Address
90291 1984-06-05 1985-06-01 Mined land permit West Side Of Rt. 238; 1100' South Of Dunbar Road Intersection.
90242 1982-10-07 1983-10-07 Mined land permit East Side Of Wende Road; 2200' South Of Walden Avenue Intersection; Across From County Prison.

History

Start date End date Type Value
1974-04-22 1992-11-04 Address 320 LOSSON ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C348098-2 2004-05-27 ASSUMED NAME CORP INITIAL FILING 2004-05-27
931110000242 1993-11-10 CERTIFICATE OF DISSOLUTION 1993-11-10
921104002144 1992-11-04 BIENNIAL STATEMENT 1992-04-01
A150250-4 1974-04-22 CERTIFICATE OF INCORPORATION 1974-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1788678 0215800 1984-07-23 WYOMING CORRECTIONAL, ATTICA, NY, 14011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-27
Case Closed 1984-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-08-15
Abatement Due Date 1984-08-18
Nr Instances 1
Nr Exposed 1
983684 0213600 1984-05-21 BUFFALO INTERNATIONAL AIRPORT (NORTH SIDE), CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1984-05-21
10798544 0213600 1982-10-27 WENDE RD, Alden, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1982-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1982-11-02
Abatement Due Date 1982-11-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1982-11-02
Abatement Due Date 1982-11-12
Nr Instances 1
10847960 0213600 1982-05-26 76 FOREST AVE, Buffalo, NY, 14213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-26
Case Closed 1982-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1982-05-28
Abatement Due Date 1982-05-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1982-05-28
Abatement Due Date 1982-05-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-05-28
Abatement Due Date 1982-05-31
Nr Instances 1
10837417 0213600 1981-07-09 MOOG PROJECT, East Aurora, NY, 14052
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-07-10
Case Closed 1981-08-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-07-21
Abatement Due Date 1981-07-24
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G04
Issuance Date 1981-07-21
Abatement Due Date 1981-07-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State