Search icon

BURCHVILLE CONSTRUCTION INC.

Company Details

Name: BURCHVILLE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1979 (46 years ago)
Date of dissolution: 17 May 2024
Entity Number: 572045
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 234 BURCH AVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURCHVILLE CONSTRUCTION INC. DOS Process Agent 234 BURCH AVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1979-07-27 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-07-27 2024-06-04 Address 234 BURCH AVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001775 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
20190520100 2019-05-20 ASSUMED NAME CORP INITIAL FILING 2019-05-20
A594230-4 1979-07-27 CERTIFICATE OF INCORPORATION 1979-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2025781 0213600 1985-03-15 BREAKWATERS PROJECT WATERFRONT, BUFFALO, NY, 14202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-03-28
Abatement Due Date 1985-04-05
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 011012
Issuance Date 1985-03-28
Abatement Due Date 1985-03-31
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-28
Abatement Due Date 1985-03-31
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State