Search icon

DAVID L. BIANCHI CONSTRUCTION CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 574 ROYCROFT BOULEVARD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
DAVID L BIANCHI Chief Executive Officer 574 ROYCROFT BOULEVARD, CHEEKTOWAGA, NY, United States, 14225

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100651447 0213600 1988-07-11 7510 TRANSIT ROAD, AMHERST, NY, 14226
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1988-08-29

Related Activity

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
100652007 0213600 1988-06-28 7510 TRANSIT ROAD, AMHERST, NY, 14226
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
100866003 0213600 1987-10-20 AMHERST-INTERNATIONAL PARK-2A, AMHERST, NY, 14221
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