Search icon

BEAR CONSTRUCTION SUPPLY, INC.

Company Details

Name: BEAR CONSTRUCTION SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1980 (45 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 602475
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: P.O. BOX 751, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 1382 SAYBROOK DR., NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN A. SMITH DOS Process Agent P.O. BOX 751, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
ALAN A. SMITH Chief Executive Officer 15 WEBSTER ST., P.O. BOX 751, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1980-01-16 1993-02-04 Address 47 FILLMORE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1576021 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
940124002457 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930204002978 1993-02-04 BIENNIAL STATEMENT 1993-01-01
A636024-4 1980-01-16 CERTIFICATE OF INCORPORATION 1980-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106911803 0213600 1989-06-22 ROUTE 394 AT 6TH STREET BRIDGE, JAMESTOWN, NY, 14701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-26
Case Closed 1990-02-22

Related Activity

Type Complaint
Activity Nr 72997976
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-24
Abatement Due Date 1989-11-13
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-10-24
Abatement Due Date 1989-11-13
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-24
Abatement Due Date 1989-11-13
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Current Penalty 320.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01008
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1989-10-24
Abatement Due Date 1989-10-30
Nr Instances 1
Nr Exposed 6
Gravity 00
106917685 0213600 1989-03-21 WALDEN GALLERIA MALL, STORE NO. C-104, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-04-04
Abatement Due Date 1989-05-08
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-04
Abatement Due Date 1989-05-08
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-04
Abatement Due Date 1989-05-08
Nr Instances 1
Nr Exposed 2
100647890 0213600 1988-06-01 39 TOWER STREET, BUFFALO, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-06-01
Case Closed 1988-06-01

Related Activity

Type Complaint
Activity Nr 71995294
Health Yes
100645399 0213600 1987-06-29 RT. 20 BRIDGE, WESTFIELD, NY, 14787
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-06-29
Case Closed 1987-06-29

Related Activity

Type Inspection
Activity Nr 100643154
100643154 0213600 1987-05-07 RT. 20 BRIDGE, WESTFIELD, NY, 14787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-05-22
Abatement Due Date 1987-05-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 3

Date of last update: 17 Mar 2025

Sources: New York Secretary of State