Name: | DAVID L. BIANCHI CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1977 (47 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 460515 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 574 ROYCROFT BOULEVARD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 574 ROYCROFT BOULEVARD, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DAVID L BIANCHI | Chief Executive Officer | 574 ROYCROFT BOULEVARD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1977-12-20 | 1994-01-13 | Address | 574 ROYCROFT BLVD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120206048 | 2012-02-06 | ASSUMED NAME LLC INITIAL FILING | 2012-02-06 |
DP-1475489 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
940113002870 | 1994-01-13 | BIENNIAL STATEMENT | 1993-12-01 |
930326002432 | 1993-03-26 | BIENNIAL STATEMENT | 1992-12-01 |
A451606-4 | 1977-12-20 | CERTIFICATE OF INCORPORATION | 1977-12-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100651447 | 0213600 | 1988-07-11 | 7510 TRANSIT ROAD, AMHERST, NY, 14226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901205682 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-07-13 |
Abatement Due Date | 1988-07-16 |
Current Penalty | 100.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 D10 |
Issuance Date | 1988-07-13 |
Abatement Due Date | 1988-07-16 |
Current Penalty | 685.0 |
Initial Penalty | 980.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-06-28 |
Case Closed | 1988-08-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260451 D10 |
Issuance Date | 1988-07-05 |
Abatement Due Date | 1988-07-08 |
Current Penalty | 335.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-20 |
Case Closed | 1987-10-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State