Search icon

BURGWARDT CONSTRUCTION INC.

Company Details

Name: BURGWARDT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1979 (45 years ago)
Date of dissolution: 28 Mar 1994
Entity Number: 580090
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 6105 NEWTON ROAD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH L. BURGWARDT DOS Process Agent 6105 NEWTON ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
KENNETH L. BURGWARDT Chief Executive Officer 6105 NEWTON ROAD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1979-12-14 1993-05-25 Address 1299 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191212073 2019-12-12 ASSUMED NAME CORP AMENDMENT 2019-12-12
20191125138 2019-11-25 ASSUMED NAME CORP INITIAL FILING 2019-11-25
940328000270 1994-03-28 CERTIFICATE OF DISSOLUTION 1994-03-28
930525002806 1993-05-25 BIENNIAL STATEMENT 1992-12-01
A627845-4 1979-12-14 CERTIFICATE OF INCORPORATION 1979-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106914336 0213600 1989-05-31 CHAUTAUQUA CORRECTIONAL FACILITY/9300 A LAKE AVE., BROCHTON, NY, 14716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-01
Case Closed 1989-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-28
Abatement Due Date 1989-09-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-08-28
Abatement Due Date 1989-09-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-28
Abatement Due Date 1989-09-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-08-28
Abatement Due Date 1989-08-31
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Gravity 08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State