Search icon

NICK COSTA CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
NICK COSTA CONSTRUCTION CORP. DOS Process Agent 38 NANCYCREST LANE, WEST SENECA, NY, United States, 14224

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10837524 0213600 1981-08-12 PAWNEE PKWY PROJECT, Buffalo, NY, 14210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-08-12
Case Closed 1981-08-12
10836849 0213600 1981-01-15 BERG ROAD PROJECT, Orchard Park, NY, 14127
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-21
Case Closed 1981-03-13

Related Activity

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
10845923 0213600 1980-11-21 BERG RD BELLAK RD, Orchard Park, NY, 14127
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