Search icon

STIVES CONSTRUCTION CO., INC.

Company Details

Name: STIVES CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1978 (47 years ago)
Date of dissolution: 30 Jun 1982
Entity Number: 466540
ZIP code: 14770
County: Allegany
Place of Formation: New York
Address: P.O. BOX 353A, PORTVILLE, NY, United States, 14770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STIVES CONSTRUCTION CO., INC. DOS Process Agent P.O. BOX 353A, PORTVILLE, NY, United States, 14770

Filings

Filing Number Date Filed Type Effective Date
20121114024 2012-11-14 ASSUMED NAME LLC INITIAL FILING 2012-11-14
DP-64963 1982-06-30 DISSOLUTION BY PROCLAMATION 1982-06-30
A457480-5 1978-01-16 CERTIFICATE OF INCORPORATION 1978-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11927845 0235400 1977-06-16 2502 W STATE ST, Olean, NY, 14760
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-16
Case Closed 1984-03-10
11952512 0235400 1977-05-03 2502 W STATE ST, Olean, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1977-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-05-17
Abatement Due Date 1977-06-16
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-05-17
Abatement Due Date 1977-05-24
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State