Search icon

EARLY SUNRISE CONSTRUCTION, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BRADY H WAY Chief Executive Officer 1845 BRANT RD, NO. COLLINS, NY, United States, 14111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 BRANT RD, NO. COLLINS, NY, United States, 14111

Permits

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.

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106526627 0213100 1989-01-10 LATHAM CIRCLE MALL, LATHAM, NY, 12110
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-01-10
Case Closed 1989-07-31

Related Activity

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
106533607 0213100 1988-06-08 ROUTES 9 AND 20, EAST GREENBUSH, NY, 12601
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