Search icon

BUNKOFF CONSTRUCTION COMPANY, INCORPORATED

Company Details

Name: BUNKOFF CONSTRUCTION COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1949 (75 years ago)
Date of dissolution: 21 Dec 1994
Entity Number: 64721
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 38 MCNUTT AVE., ALBANY, NY, United States, 12205

Shares Details

Shares issued 3250

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
BUNKOFF CONSTRUCTION COMPANY, INCORPORATED DOS Process Agent 38 MCNUTT AVE., ALBANY, NY, United States, 12205

History

Start date End date Type Value
1949-12-30 1978-09-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
941221000142 1994-12-21 CERTIFICATE OF DISSOLUTION 1994-12-21
Z023678-2 1980-09-30 ASSUMED NAME CORP INITIAL FILING 1980-09-30
A513601-5 1978-09-06 CERTIFICATE OF AMENDMENT 1978-09-06
7661-130 1949-12-30 CERTIFICATE OF INCORPORATION 1949-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106161029 0215800 1992-08-17 N.Y.S. THRUWAY, ONEIDA REST STOP, WESTMORELAND, NY, 13490
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-08-18
Case Closed 1993-01-08

Related Activity

Type Complaint
Activity Nr 74565623
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-10-14
Abatement Due Date 1992-10-19
Current Penalty 456.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 1992-10-14
Abatement Due Date 1992-10-18
Current Penalty 644.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Mar 2025

Sources: New York Secretary of State