Name: | PICONE CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1982 (43 years ago) |
Entity Number: | 786603 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 10995 MAIN STREET, CLARENCE, NY, United States, 14031 |
Principal Address: | 8680 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J PICONE | Chief Executive Officer | 8680 MAIN ST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10995 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-21 | 1998-07-27 | Address | 8680 MAIN ST, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 2014-11-17 | Address | 8680 MAIN ST, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Service of Process) |
1993-08-10 | 1995-04-21 | Address | 1100 M&T CENTER, THREE FOUNTAIN PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1982-08-10 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-08-10 | 1993-08-10 | Address | KIRSCHNER & GAGLIONE PC, 1500 LIBERTY BANK BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141117000002 | 2014-11-17 | CERTIFICATE OF CHANGE | 2014-11-17 |
120905002404 | 2012-09-05 | BIENNIAL STATEMENT | 2012-08-01 |
100826002250 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080731003257 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060731002389 | 2006-07-31 | BIENNIAL STATEMENT | 2006-08-01 |
040902002320 | 2004-09-02 | BIENNIAL STATEMENT | 2004-08-01 |
020722002527 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000726002427 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
980727002333 | 1998-07-27 | BIENNIAL STATEMENT | 1998-08-01 |
961017000003 | 1996-10-17 | CERTIFICATE OF AMENDMENT | 1996-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312400559 | 0213600 | 2008-07-24 | 245 NORTH STREET, BUFFALO, NY, 14201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Contest Date | 2008-09-12 |
Final Order | 2009-04-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260416 B02 |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Contest Date | 2008-09-12 |
Final Order | 2009-04-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260405 A02 IIC |
Issuance Date | 2008-08-28 |
Abatement Due Date | 2008-09-03 |
Contest Date | 2008-09-12 |
Final Order | 2009-04-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-06-03 |
Emphasis | S: COMMERCIAL CONSTR |
Case Closed | 2008-06-03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-01-09 |
Case Closed | 2008-01-09 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2007-12-06 |
Case Closed | 2007-12-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4833747105 | 2020-04-13 | 0296 | PPP | 10995 Main St, CLARENCE, NY, 14031-1735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9233388600 | 2021-03-25 | 0296 | PPS | 10995 Main St, Clarence, NY, 14031-1735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State