-
Home Page
›
-
Counties
›
-
Erie
›
-
14150
›
-
MAR-CON ERECTORS, INC.
Company Details
Name: |
MAR-CON ERECTORS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Nov 1975 (49 years ago)
|
Entity Number: |
383631 |
ZIP code: |
14150
|
County: |
Erie |
Place of Formation: |
New York |
Principal Address: |
1 HOWELL ST, BUFFALO, NY, United States, 14207 |
Address: |
935 SHERIDAN DR, BUFFALO, NY, United States, 14150 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
DOUGLAS GIAMBRONE
|
Chief Executive Officer
|
1 HOWELL ST, BUFFALO, NY, United States, 14207
|
DOS Process Agent
Name |
Role |
Address |
PAUL MATHIAS
|
DOS Process Agent
|
935 SHERIDAN DR, BUFFALO, NY, United States, 14150
|
History
Start date |
End date |
Type |
Value |
1997-12-15
|
2006-01-10
|
Address
|
600 FLEET BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
1975-11-07
|
1997-12-15
|
Address
|
6 NORTH PEARL ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131205002453
|
2013-12-05
|
BIENNIAL STATEMENT
|
2013-11-01
|
20130808085
|
2013-08-08
|
ASSUMED NAME CORP INITIAL FILING
|
2013-08-08
|
111221002449
|
2011-12-21
|
BIENNIAL STATEMENT
|
2011-11-01
|
091223002214
|
2009-12-23
|
BIENNIAL STATEMENT
|
2009-11-01
|
071126002911
|
2007-11-26
|
BIENNIAL STATEMENT
|
2007-11-01
|
060110003300
|
2006-01-10
|
BIENNIAL STATEMENT
|
2005-11-01
|
040102002140
|
2004-01-02
|
BIENNIAL STATEMENT
|
2003-11-01
|
011108002758
|
2001-11-08
|
BIENNIAL STATEMENT
|
2001-11-01
|
000111002799
|
2000-01-11
|
BIENNIAL STATEMENT
|
1999-11-01
|
971215002453
|
1997-12-15
|
BIENNIAL STATEMENT
|
1997-11-01
|
950524002343
|
1995-05-24
|
BIENNIAL STATEMENT
|
1993-11-01
|
A271434-5
|
1975-11-07
|
CERTIFICATE OF INCORPORATION
|
1975-11-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
314952722
|
0213600
|
2010-10-19
|
3595 STATE SCHOOL ROAD, ALBION, NY, 14411
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2010-10-19
|
Case Closed |
2011-04-21
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 IIIC |
Issuance Date |
2010-10-22 |
Abatement Due Date |
2010-10-27 |
Current Penalty |
2160.0 |
Initial Penalty |
2160.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
05 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260602 C01 I |
Issuance Date |
2010-10-22 |
Abatement Due Date |
2010-10-27 |
Current Penalty |
1500.0 |
Initial Penalty |
2160.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
05 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
2010-10-22 |
Abatement Due Date |
2010-10-27 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
01 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State