Search icon

VILLANI EXCAVATING SERVICE, INC.

Company Details

Name: VILLANI EXCAVATING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1975 (50 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 364700
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 609-76TH ST., NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VILLANI EXCAVATING SERVICE, INC. DOS Process Agent 609-76TH ST., NIAGARA FALLS, NY, United States, 14304

Filings

Filing Number Date Filed Type Effective Date
20180522062 2018-05-22 ASSUMED NAME CORP AMENDMENT 2018-05-22
20110720080 2011-07-20 ASSUMED NAME CORP AMENDMENT 2011-07-20
20060330013 2006-03-30 ASSUMED NAME CORP INITIAL FILING 2006-03-30
DP-681021 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A219427-5 1975-03-12 CERTIFICATE OF INCORPORATION 1975-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109946046 0213600 1991-05-08 4861 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1991-05-08
Case Closed 1991-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-06-07
Abatement Due Date 1991-07-02
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1991-06-26
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-06-07
Abatement Due Date 1991-06-18
Contest Date 1991-06-26
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1991-06-07
Abatement Due Date 1991-07-02
Contest Date 1991-06-26
Final Order 1991-09-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State