Search icon

SCAMURRA CONSTRUCTION, INC.

Company Details

Name: SCAMURRA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1978 (47 years ago)
Date of dissolution: 21 Jun 2018
Entity Number: 470431
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 129 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
ENNIO SCAMURRA Chief Executive Officer 129 MAPLE RD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1998-02-05 2002-02-08 Address 23 THE HAMLET, E AMHERST, NY, 14051, 1739, USA (Type of address: Principal Executive Office)
1998-02-05 2002-02-08 Address 23 THE HAMLET, E AMHERST, NY, 14051, 1739, USA (Type of address: Chief Executive Officer)
1998-02-05 2002-02-08 Address 23 THE HAMLET, E AMHERST, NY, 14051, 1739, USA (Type of address: Service of Process)
1995-07-26 1998-02-05 Address 123 THE HAMLET, E AMHERST, NY, 14051, 1739, USA (Type of address: Chief Executive Officer)
1995-07-26 1998-02-05 Address 123 THE HAMLET, E AMHERST, NY, 14051, 1739, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180621000028 2018-06-21 CERTIFICATE OF DISSOLUTION 2018-06-21
20120814020 2012-08-14 ASSUMED NAME LLC INITIAL FILING 2012-08-14
040224002573 2004-02-24 BIENNIAL STATEMENT 2004-02-01
020208002988 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000308002367 2000-03-08 BIENNIAL STATEMENT 2000-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-06-19
Type:
Prog Related
Address:
1591 NIAGARA FALLS BOULEVARD, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State