Name: | TIFFANY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 2007 (18 years ago) |
Date of dissolution: | 26 Jun 2018 |
Entity Number: | 3503496 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 17 SUNRISE BOULEVARD, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 10683 JONES RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARK J. BELLANCA, CPA P.C. | DOS Process Agent | 17 SUNRISE BOULEVARD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOHN TIFFANY | Chief Executive Officer | 10683 JONES RD, CLARENCE, NY, United States, 14031 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180626000680 | 2018-06-26 | CERTIFICATE OF DISSOLUTION | 2018-06-26 |
130426006004 | 2013-04-26 | BIENNIAL STATEMENT | 2013-04-01 |
111109002717 | 2011-11-09 | BIENNIAL STATEMENT | 2011-04-01 |
070416000509 | 2007-04-16 | CERTIFICATE OF INCORPORATION | 2007-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315500918 | 0213600 | 2011-06-02 | 90-100 CARRIAGE DRIVE, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-07-18 |
Final Order | 2012-01-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 1800.0 |
Contest Date | 2011-07-18 |
Final Order | 2012-01-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-06-27 |
Abatement Due Date | 2011-06-30 |
Current Penalty | 300.0 |
Initial Penalty | 2400.0 |
Contest Date | 2011-07-18 |
Final Order | 2012-01-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State