Search icon

NAI CONSTRUCTION CO., INC.

Company Details

Name: NAI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1978 (47 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 483684
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1 NIAGARA SQ, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAI CONSTRUCTION CO., INC. DOS Process Agent 1 NIAGARA SQ, BUFFALO, NY, United States, 14202

Filings

Filing Number Date Filed Type Effective Date
20170516105 2017-05-16 ASSUMED NAME CORP INITIAL FILING 2017-05-16
DP-1256824 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
A479590-4 1978-04-18 CERTIFICATE OF INCORPORATION 1978-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
801068 0213600 1985-03-20 107 DELAWARE AVE, BUFFALO, NY, 14202
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1985-04-02
Emphasis N: ASBESTOS
Case Closed 1985-04-02

Related Activity

Type Complaint
Activity Nr 70512389
Health Yes
800029 0213600 1985-03-11 345 MCCONKEY DR, KENMORE, NY, 14217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-11
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 6
1008200 0213600 1985-01-30 107 DELAWARE AVE, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-31
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 I
Issuance Date 1985-02-07
Abatement Due Date 1985-02-10
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1985-02-07
Abatement Due Date 1985-02-12
Nr Instances 1
Nr Exposed 2
1774645 0213600 1984-06-06 EXCESS FLOW FACILITY MINERAL SPRINGS RD, W SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1984-06-08
Abatement Due Date 1984-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1984-06-08
Abatement Due Date 1984-06-13
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State