Search icon

AERO CONTRACTING, INC.

Company Details

Name: AERO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1977 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 427434
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 5675 THOMPSON RD., CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5675 THOMPSON RD., CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1977-03-16 2007-03-19 Address 303 PROSPECT AVE., BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140801058 2014-08-01 ASSUMED NAME CORP INITIAL FILING 2014-08-01
DP-2115233 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
070319000246 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19
A385558-4 1977-03-16 CERTIFICATE OF INCORPORATION 1977-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304187990 0213600 2001-03-07 1025 DELAVAN AVENUE, BUFFALO, NY, 14215
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-03-07
Emphasis S: CONSTRUCTION
Case Closed 2001-04-27

Related Activity

Type Referral
Activity Nr 201332590
Safety Yes
108942681 0213600 1992-06-10 5950 MAIN STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-10
Case Closed 1992-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-07-13
Abatement Due Date 1992-07-16
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1992-07-13
Abatement Due Date 1992-07-17
Nr Instances 1
Nr Exposed 1
Gravity 01
17751215 0213600 1989-12-13 N. BAILEY & MEYER ROADS/U.S. POST OFFICE CONSTRUCT, AMHERST, NY, 14226
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-12-13
Case Closed 1989-12-13

Related Activity

Type Inspection
Activity Nr 106911084
106911084 0213600 1989-08-24 N. BAILEY & MEYER ROADS/U.S. POST OFFICE CONSTRUCT, AMHERST, NY, 14226
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-24
Case Closed 1989-12-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-07
Abatement Due Date 1989-10-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-07
Abatement Due Date 1989-10-11
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1989-09-07
Abatement Due Date 1989-09-18
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1989-09-07
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 4
17607847 0213600 1986-06-26 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-27
Case Closed 1986-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-07-08
Abatement Due Date 1986-07-11
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-07-08
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 1
17822974 0213600 1986-05-27 6265 SHERIDAN DRIVE, AMHERST, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-27
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-06-04
Abatement Due Date 1986-06-09
Nr Instances 2
Nr Exposed 2
100246305 0213600 1985-07-02 2075 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State