Search icon

CIPCO CONSTRUCTION CORP.

Company Details

Name: CIPCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1975 (50 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 370263
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIPCO CONSTRUCTION CORP. DOS Process Agent 6495 TRANSIT ROAD, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
1975-05-19 1980-01-24 Address 405 WALBRIDGE BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060912055 2006-09-12 ASSUMED NAME CORP INITIAL FILING 2006-09-12
DP-836182 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
A638115-4 1980-01-24 CERTIFICATE OF AMENDMENT 1980-01-24
A256689-4 1975-08-29 CERTIFICATE OF AMENDMENT 1975-08-29
A234535-4 1975-05-19 CERTIFICATE OF INCORPORATION 1975-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17819996 0213600 1985-10-31 ZAYRE PLAZA, TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-10-31
Emphasis N: TRENCH
Case Closed 1986-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-01-31
Abatement Due Date 1986-02-03
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1986-01-31
Abatement Due Date 1986-02-03
Nr Instances 1
Nr Exposed 2
100183474 0213600 1985-10-24 ZAYRE PLAZA, TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-25
Emphasis N: TRENCH
Case Closed 1985-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1985-11-08
Abatement Due Date 1985-11-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1985-11-08
Abatement Due Date 1985-11-11
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-11-08
Abatement Due Date 1985-11-11
Nr Instances 1
Nr Exposed 1
10848737 0213600 1983-01-13 2232 DELAWARE AVE, Buffalo, NY, 14216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-14
Case Closed 1983-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1983-01-26
Abatement Due Date 1983-01-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 D10
Issuance Date 1983-01-26
Abatement Due Date 1983-01-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1983-01-26
Abatement Due Date 1983-01-29
Nr Instances 1
10808202 0213600 1982-08-19 366 KENMORE AVE, Buffalo, NY, 14223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-20
Case Closed 1982-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1982-08-23
Abatement Due Date 1982-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1982-08-23
Abatement Due Date 1982-08-20
Nr Instances 1
10848281 0213600 1982-07-22 500 N MAIN ST, Greenwood Lake, NY, 14701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-22
Case Closed 1982-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1982-07-27
Abatement Due Date 1982-07-30
Nr Instances 1
10797330 0213600 1981-08-18 MEADOW RD PLAZA, North Tonawanda, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-19
Case Closed 1981-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 M10
Issuance Date 1981-09-10
Abatement Due Date 1981-08-30
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1981-08-27
Abatement Due Date 1981-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 M04
Issuance Date 1981-09-10
Abatement Due Date 1981-08-30
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1981-08-27
Abatement Due Date 1981-08-30
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State