Search icon

CONSTRUCTION METHODS, INC.

Company Details

Name: CONSTRUCTION METHODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1982 (43 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 783962
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: P. O. BOX 933, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P. O. BOX 933, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
DP-650457 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A889019-7 1982-07-26 CERTIFICATE OF INCORPORATION 1982-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100522127 0213600 1987-06-01 1980 EAST MAIN STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 1
Nr Exposed 6
Citation ID 03002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 3
Nr Exposed 4
17616269 0213600 1986-12-31 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1986-12-31

Related Activity

Type Inspection
Activity Nr 17615287
17615287 0213600 1986-12-15 5555 VINEYARD DRIVE, DUNKIRK, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-15
Case Closed 1987-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1986-12-22
Abatement Due Date 1986-12-29
Nr Instances 1
Nr Exposed 2
10840098 0213600 1983-10-07 COLLINS CORRECTIONAL FACILITY, Gowanda, NY, 14070
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-25
Case Closed 1983-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1983-11-01
Abatement Due Date 1983-11-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1983-11-01
Abatement Due Date 1983-11-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1983-11-01
Abatement Due Date 1983-11-04
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1983-11-01
Abatement Due Date 1983-11-04
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State