Name: | NICK COSTA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 369729 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 38 NANCYCREST LANE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK COSTA CONSTRUCTION CORP. | DOS Process Agent | 38 NANCYCREST LANE, WEST SENECA, NY, United States, 14224 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115078 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20060302030 | 2006-03-02 | ASSUMED NAME LLC INITIAL FILING | 2006-03-02 |
A233161-4 | 1975-05-13 | CERTIFICATE OF INCORPORATION | 1975-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10837524 | 0213600 | 1981-08-12 | PAWNEE PKWY PROJECT, Buffalo, NY, 14210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10836849 | 0213600 | 1981-01-15 | BERG ROAD PROJECT, Orchard Park, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320212871 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1981-01-28 |
Abatement Due Date | 1981-01-31 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1981-01-28 |
Abatement Due Date | 1981-01-31 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260201 A01 |
Issuance Date | 1981-01-28 |
Abatement Due Date | 1981-01-31 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1980-11-24 |
Case Closed | 1981-01-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1980-12-02 |
Abatement Due Date | 1980-12-09 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State