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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P. O. BOX 933, JAMESTOWN, NY, United States, 14701 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100522127 | 0213600 | 1987-06-01 | 1980 EAST MAIN STREET, FALCONER, NY, 14733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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