Search icon

FITZPATRICK CONSTRUCTION INTERNATIONAL, INC.

Company Details

Name: FITZPATRICK CONSTRUCTION INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1981 (44 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 705920
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4804 TRANSIT RD., DEPEW, NY, United States, 14043

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FITZPATRICK CONSTRUCTION OF AMERICA, INC. DOS Process Agent 4804 TRANSIT RD., DEPEW, NY, United States, 14043

Filings

Filing Number Date Filed Type Effective Date
DP-1272194 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
A780638-4 1981-07-10 CERTIFICATE OF AMENDMENT 1981-07-10
A774328-4 1981-06-17 CERTIFICATE OF INCORPORATION 1981-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100197136 0215800 1986-02-13 RT. I-81 NORTHERN LIGHTS, MATTYDALE, NY, 13211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-05-22

Related Activity

Type Inspection
Activity Nr 2259208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1986-04-25
Abatement Due Date 1986-05-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Current Penalty 250.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-04-25
Abatement Due Date 1986-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1986-04-25
Abatement Due Date 1986-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260400 H02
Issuance Date 1986-04-25
Abatement Due Date 1986-05-07
Current Penalty 500.0
Initial Penalty 720.0
Nr Instances 3
Nr Exposed 8
Citation ID 03001
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 4
Citation ID 03002
Citaton Type Other
Standard Cited 19260153 H10
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Nr Instances 1
Nr Exposed 2
Citation ID 03003
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1986-04-25
Abatement Due Date 1986-04-29
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Citation ID 03004
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Nr Instances 2
Nr Exposed 4
Citation ID 03005
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Nr Instances 7
Nr Exposed 4
Citation ID 03006
Citaton Type Other
Standard Cited 19260601 B01
Issuance Date 1986-04-25
Abatement Due Date 1986-05-02
Nr Instances 2
Nr Exposed 2
Citation ID 03007
Citaton Type Other
Standard Cited 19260857 E
Issuance Date 1986-04-25
Abatement Due Date 1986-04-28
Nr Instances 2
Nr Exposed 4
1794403 0215800 1984-11-07 RT I-81 NORTHERN LIGHTS, MATTYDALE, NY, 13211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1984-11-07

Related Activity

Type Referral
Activity Nr 900676222
Safety Yes
1788850 0215800 1984-10-16 RT I 81 NORTHERN LIGHTS, MATTYDALE, NY, 13211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-22
Case Closed 1984-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1984-11-15
Abatement Due Date 1984-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1984-11-15
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1984-11-15
Abatement Due Date 1984-11-18
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 E02
Issuance Date 1984-11-15
Abatement Due Date 1984-11-19
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260303 C03
Issuance Date 1984-11-15
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1984-11-15
Abatement Due Date 1984-11-18
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State