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
Name | Role | Address |
---|---|---|
KENNETH L. BURGWARDT | DOS Process Agent | 6105 NEWTON ROAD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
KENNETH L. BURGWARDT | Chief Executive Officer | 6105 NEWTON ROAD, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106914336 | 0213600 | 1989-05-31 | CHAUTAUQUA CORRECTIONAL FACILITY/9300 A LAKE AVE., BROCHTON, NY, 14716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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