Search icon

FRANK JACOBI CONSTRUCTION, INC.

Company Details

Name: FRANK JACOBI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1974 (50 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 354816
ZIP code: 14213
County: Erie
Place of Formation: New York
Address: 951 NIAGARA STREET, BUFFALO, NY, United States, 14213
Principal Address: 951 NIAGARA ST, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. JACOBI Chief Executive Officer 951 NIAGARA ST., BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 951 NIAGARA STREET, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
1992-10-23 1993-10-19 Address 951 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1974-10-28 1992-10-23 Address 47 LOWELL RD., KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060905035 2006-09-05 ASSUMED NAME CORP INITIAL FILING 2006-09-05
DP-1382691 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931019002249 1993-10-19 BIENNIAL STATEMENT 1993-10-01
921023002337 1992-10-23 BIENNIAL STATEMENT 1992-10-01
A190328-6 1974-10-28 CERTIFICATE OF INCORPORATION 1974-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10821825 0213600 1982-10-21 THRUWAY MALL, Cheektowaga, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1983-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1982-11-01
Abatement Due Date 1982-11-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 A 037013
Issuance Date 1982-11-01
Abatement Due Date 1982-11-05
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State