Name: | EARLY SUNRISE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1977 (48 years ago) |
Entity Number: | 452133 |
ZIP code: | 14111 |
County: | Erie |
Place of Formation: | New York |
Address: | 1845 BRANT RD, NO. COLLINS, NY, United States, 14111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADY H WAY | Chief Executive Officer | 1845 BRANT RD, NO. COLLINS, NY, United States, 14111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1845 BRANT RD, NO. COLLINS, NY, United States, 14111 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90464 | No data | No data | Mined land permit | West Side Of Mile Block Road; Between Halley Road And Rt. 249. |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-17 | 2003-10-09 | Address | 6968 GOWANDA ST. RD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1991-05-31 | 1995-04-17 | Address | 1845 BRANT ROAD, NORTH COLLINS, NY, 14211, USA (Type of address: Service of Process) |
1977-10-19 | 1991-05-31 | Address | 7760 E. EDEN RD., EDEN, NY, 14057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120125030 | 2012-01-25 | ASSUMED NAME CORP INITIAL FILING | 2012-01-25 |
071106002698 | 2007-11-06 | BIENNIAL STATEMENT | 2007-10-01 |
051128002946 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031009002323 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011004002121 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991102002615 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971022002064 | 1997-10-22 | BIENNIAL STATEMENT | 1997-10-01 |
950417002102 | 1995-04-17 | BIENNIAL STATEMENT | 1993-10-01 |
910531000197 | 1991-05-31 | CERTIFICATE OF CHANGE | 1991-05-31 |
A436936-5 | 1977-10-19 | CERTIFICATE OF INCORPORATION | 1977-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106526627 | 0213100 | 1989-01-10 | LATHAM CIRCLE MALL, LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900871492 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260750 B02 I |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-01-28 |
Current Penalty | 275.0 |
Initial Penalty | 400.0 |
Contest Date | 1989-02-15 |
Final Order | 1989-07-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 B02 |
Issuance Date | 1989-01-25 |
Abatement Due Date | 1989-01-28 |
Current Penalty | 275.0 |
Initial Penalty | 400.0 |
Contest Date | 1989-02-15 |
Final Order | 1989-07-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-06-08 |
Case Closed | 1989-02-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-07-05 |
Abatement Due Date | 1988-07-08 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1988-07-26 |
Final Order | 1988-08-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-07-05 |
Abatement Due Date | 1988-07-08 |
Current Penalty | 200.0 |
Initial Penalty | 600.0 |
Contest Date | 1988-07-26 |
Final Order | 1989-02-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State